Advanced company searchLink opens in new window

MANTELLA POWER LTD

Company number 10658938

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-08
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