Advanced company searchLink opens in new window

BLUE MANTLE PARTNERS LTD

Company number 08194975

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
28 Aug 2014 TM02 Termination of appointment of James Mcgowan as a secretary on 28 August 2014
18 Aug 2014 TM01 Termination of appointment of James Alexander, Cory Mcgowan as a director on 17 August 2014
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Dec 2013 TM01 Termination of appointment of Ian Griffiths as a director
03 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10
29 Aug 2013 AD01 Registered office address changed from Keene London House 53-54 Haymarket London London SW1Y 4RP United Kingdom on 29 August 2013
04 Jul 2013 AD01 Registered office address changed from C/O 10-11 Percy Street 10-11 Percy Street London England W1T 1DN United Kingdom on 4 July 2013
08 Dec 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
08 Dec 2012 AP01 Appointment of Mr Steven Robert Flynn as a director
03 Dec 2012 AP01 Appointment of Mr Ian Michael Griffiths as a director
28 Nov 2012 AP01 Appointment of Mr James Alexander, Cory Mcgowan as a director
29 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted