MANTIS DEPOSITION LIMITED
Status | LIQUIDATION |
Company No. | 04827076 |
Category | Private Limited Company |
Incorporated | 09 Jul 2003 |
Age | 20 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MANTIS DEPOSITION LIMITED is an liquidation private limited company with number 04827076. It was incorporated 20 years, 10 months, 21 days ago, on 09 July 2003. The company address is 8th Floor Temple Point 8th Floor Temple Point, Birmingham, B2 5LG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2023
Action Date: 28 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2022
Action Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-28
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Old address: Cvr Global Llp, Three Brindley Place 2nd Floor Birmingham B1 2JB
New address: 8th Floor Temple Point One Temple Row Birmingham B2 5LG
Change date: 2021-08-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2021
Action Date: 28 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2020
Action Date: 28 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Change date: 2019-05-28
Old address: Unit 2 Thame 40 Jane Morbey Road Thame Oxfordshire OX9 3RR
New address: Cvr Global Llp, Three Brindley Place 2nd Floor Birmingham B1 2JB
Documents
Liquidation voluntary statement of affairs
Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 01 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 01 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type small
Date: 24 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Termination director company with name termination date
Date: 11 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lars Allers
Termination date: 2015-04-30
Documents
Capital name of class of shares
Date: 10 Oct 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Norbert Nold
Documents
Capital allotment shares
Date: 30 Sep 2014
Action Date: 09 Sep 2014
Category: Capital
Type: SH01
Capital : 2,313,195.18 GBP
Date: 2014-09-09
Documents
Mortgage satisfy charge full
Date: 30 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-09
Officer name: Julia Walsh
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-09
Officer name: Andrew Phillip Pearson
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Appoint person secretary company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Janet Cheshire
Documents
Termination secretary company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Law
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-02
Old address: 2 Goodson Mews Wellington Street Thame Oxfordshire OX9 3BX
Documents
Accounts with accounts type full
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Kean
Documents
Legacy
Date: 12 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Martyn Dylan Green
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Wynne-Powell
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Change account reference date company current extended
Date: 04 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-12-31
Documents
Legacy
Date: 11 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 11 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 02 Jun 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 01 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Ruth Law
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alistair Kean
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Wynne-Powell
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Dr Lars Allers
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alistair Henderson Kean
Change date: 2009-11-01
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Pearson
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Walsh
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Pearson
Documents
Legacy
Date: 10 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 10 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 27 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 27/09/2009 from 3A lower road chinnor oxfordshire OX39 4DT
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/01/06--------- £ si 120000@1=120000 £ ic 100/120100
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Resolution
Date: 19 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2006
Category: Capital
Type: 123
Description: £ nc 100/150000 31/07/05
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/07/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
41 ST. THOMAS ROAD,LANCASHIRE,FY8 1JP
Number: | 05462832 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LYVEDEN ROAD,LONDON,SW17 9DT
Number: | 11502559 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSING HOME MANAGEMENT LIMITED
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC165318 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & S MCKEURTAN HYDRAULICS LIMITED
THE OLD POST OFFICE,NORTH SHIELDS,NE30 1AY
Number: | 05646681 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 FINNEY WELL CLOSE,BILSTON,WV14 9XN
Number: | 11409924 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10666525 |
Status: | ACTIVE |
Category: | Private Limited Company |