- Company Overview for MANTRA BARS LIMITED (08478779)
- Filing history for MANTRA BARS LIMITED (08478779)
- People for MANTRA BARS LIMITED (08478779)
- More for MANTRA BARS LIMITED (08478779)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2015 | AD01 | Registered office address changed from Unit 2 Summerhouse Place 35 Summerhouse Road Northampton NN3 6GL to Room 2.10 Techhub London @Shoreditch 14-22 Elder Street London E1 6BT on 23 September 2015 | |
06 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | TM01 | Termination of appointment of Tom Curtis as a director | |
04 Jul 2013 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
21 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
19 Jun 2013 | CERTNM |
Company name changed heineken events LIMITED\certificate issued on 19/06/13
|
|
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | CONNOT | Change of name notice | |
08 Apr 2013 | NEWINC | Incorporation |