- Company Overview for MANTELLA POWER LTD (10658938)
- Filing history for MANTELLA POWER LTD (10658938)
- People for MANTELLA POWER LTD (10658938)
- Insolvency for MANTELLA POWER LTD (10658938)
- More for MANTELLA POWER LTD (10658938)
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) |
---|---|---|---|
27 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2022 | AD01 | Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to C/O Frp Advisory Trading Limited Edinburgh Office 110 Cannon Street London EC4N 6EU on 21 April 2022 | |
21 Apr 2022 | LIQ02 | Statement of affairs | |
21 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 May 2020 | |
16 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
13 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
12 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
01 Jun 2021 | AD01 | Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to 12 Times Court Retreat Road Richmond TW9 1AF on 1 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
19 Oct 2020 | TM01 | Termination of appointment of Henry Roscoe Townshend as a director on 16 October 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of David Philip Geoffrey Bates as a director on 16 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr James Edward Hall-Smith as a director on 16 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Carlos Abuin Garcia as a director on 16 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Jonathan Mark Entract as a director on 16 October 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
12 Mar 2020 | AD01 | Registered office address changed from 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom to Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG on 12 March 2020 | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Andrew Peter Stone as a director on 31 May 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
01 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr David Philip Geoffrey Bates as a director on 12 October 2018 | |
14 Aug 2018 | PSC02 | Notification of Gfpii Limited as a person with significant control on 30 July 2018 |