- Company Overview for BLUE MANTIS LIMITED (07346684)
- Filing history for BLUE MANTIS LIMITED (07346684)
- People for BLUE MANTIS LIMITED (07346684)
- Insolvency for BLUE MANTIS LIMITED (07346684)
- More for BLUE MANTIS LIMITED (07346684)
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) |
---|---|---|---|
09 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2024 | |
09 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2023 | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
30 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | AD01 | Registered office address changed from 16D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 15 October 2021 | |
15 Oct 2021 | LIQ02 | Statement of affairs | |
15 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
03 Sep 2020 | PSC04 | Change of details for Mr Martyn Robert Lee as a person with significant control on 16 August 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Martyn Robert Lee on 16 August 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr David Eggington as a person with significant control on 15 November 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr Martyn Robert Lee as a person with significant control on 15 November 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
20 Aug 2018 | AD01 | Registered office address changed from 17C Josephs Well Hanover Walk Leeds LS3 1AB to 16D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 20 August 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Mr Martyn Robert Lee on 1 September 2016 |