MANTUS (UK) LTD
Status | DISSOLVED |
Company No. | 08321366 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 12 days |
SUMMARY
MANTUS (UK) LTD is an dissolved private limited company with number 08321366. It was incorporated 11 years, 5 months, 30 days ago, on 06 December 2012 and it was dissolved 4 years, 5 months, 12 days ago, on 24 December 2019. The company address is Suite 15, The Enterprise Centre Coxbridge Business Park Suite 15, The Enterprise Centre Coxbridge Business Park, Surrey, GU10 5EH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-20
Psc name: Mr. Nick Anthony Bull
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Mr. Nick Anthony Bull
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 21 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-18
Officer name: Mr Max Regan
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-06
Officer name: Max Regan
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-06
Officer name: Nick Bull
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU
Change date: 2016-11-17
New address: Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-06
Officer name: Nick Bull
Documents
Termination secretary company with name termination date
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nick Bull
Termination date: 2015-12-06
Documents
Appoint person secretary company with name date
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-06
Officer name: Mr Max Regan
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-06
Officer name: Max Regan
Documents
Accounts with accounts type total exemption 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: 16 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Old address: 30 Parkfield Road Ickenham Middlesex UB10 8LN
New address: Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU
Change date: 2014-12-16
Documents
Termination secretary company with name termination date
Date: 16 Dec 2014
Action Date: 06 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-06
Officer name: Max Regan
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 06 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Max Regan
Change date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 07 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: 35 Nicholls Avenue Hillingdon Middlesex UB8 3JL
Documents
Change registered office address company with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: AD01
Old address: 19 Ashburton Road Ruislip HA4 6AA England
Change date: 2013-06-28
Documents
Some Companies
BRICKFIELD COTTAGE,CHRISTCHURCH,BH23 6AR
Number: | 07368168 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HIGH STREET,PINNER,HA5 5PZ
Number: | 04219493 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10916825 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT
Number: | 11658188 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TURNPIKE DRIVE,STRATFORD-UPON-AVON,CV37 8QS
Number: | 10866375 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSYSTEMS FINANCIALS CONSULTANTS LIMITED
REGIS HOUSE 2ND FLOOR,LONDON,EC4R 9AN
Number: | 08105375 |
Status: | ACTIVE |
Category: | Private Limited Company |