- Company Overview for BLUE MANTLE PARTNERS LTD (08194975)
- Filing history for BLUE MANTLE PARTNERS LTD (08194975)
- People for BLUE MANTLE PARTNERS LTD (08194975)
- More for BLUE MANTLE PARTNERS LTD (08194975)
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
|
|
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
|
|
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
|