MANTRA (KNARESBOROUGH) LIMITED
Status | DISSOLVED |
Company No. | 04264414 |
Category | Private Limited Company |
Incorporated | 03 Aug 2001 |
Age | 22 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2016 |
Years | 8 years, 2 months, 21 days |
SUMMARY
MANTRA (KNARESBOROUGH) LIMITED is an dissolved private limited company with number 04264414. It was incorporated 22 years, 10 months, 2 days ago, on 03 August 2001 and it was dissolved 8 years, 2 months, 21 days ago, on 15 March 2016. The company address is Lawrence House Lawrence House, York, YO30 4WG.
Company Fillings
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 07 Aug 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Paul Vincent Reed
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change corporate secretary company with change date
Date: 19 Aug 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: David Newton & Co Limited
Documents
Change person director company with change date
Date: 18 Aug 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Vincent Reed
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-18
Old address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change corporate secretary company with change date
Date: 05 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: David Newton and Co Limited
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Vincent Reed
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul reed / 03/08/2001
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david newton and co LIMITED / 03/08/2001
Documents
Legacy
Date: 14 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 14/08/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul reed / 03/08/2001
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david newton and co LIMITED / 03/08/2001
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: lawrence house james nicolson link clifton moor york YO30 4WG
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 30/11/02
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09461341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 2, UFFCOTT FARM,SWINDON,SN4 9NB
Number: | 11093684 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CONDUIT PLACE,LONDON,W2 1EP
Number: | 10132503 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 BRACKLEY AVENUE,MANCHESTER,M29 8TD
Number: | 09705025 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11368746 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A LEWIN HOUSE,RADSTOCK,BA3 3FJ
Number: | 08633138 |
Status: | ACTIVE |
Category: | Private Limited Company |