Advanced company searchLink opens in new window

MANTRA GROUP LIMITED

Company number 07029675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
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
  • GBP 1