- Company Overview for MANTRA GROUP LIMITED (07029675)
- Filing history for MANTRA GROUP LIMITED (07029675)
- People for MANTRA GROUP LIMITED (07029675)
- More for MANTRA GROUP LIMITED (07029675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Feb 2020 | CH01 | Director's details changed for Mrs Palak Chokshi on 17 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 42 Royle Close Chalfont St. Peter Gerrards Cross SL9 0BB England to 161 Leachcroft Chalfont St. Peter Gerrards Cross SL9 9LF on 17 February 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
29 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
22 Sep 2017 | PSC01 | Notification of Palak Chokshi as a person with significant control on 6 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Sachin Chokshi as a person with significant control on 7 September 2016 | |
03 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | AP01 | Appointment of Mrs Palak Chokshi as a director on 22 August 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 686-692 London Road Hounslow TW3 1PG England to 42 Royle Close Chalfont St. Peter Gerrards Cross SL9 0BB on 23 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Sachin Chokshi as a director on 22 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Mar 2016 | AD01 | Registered office address changed from Unit 7B Popin Business Centre Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF to 686-692 London Road Hounslow TW3 1PG on 30 March 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|