MANTELLA POWER LTD

C/O Frp Advisory Trading Limited Edinburgh Office C/O Frp Advisory Trading Limited Edinburgh Office, London, EC4N 6EU
StatusDISSOLVED
Company No.10658938
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution27 Sep 2023
Years7 months, 1 day

SUMMARY

MANTELLA POWER LTD is an dissolved private limited company with number 10658938. It was incorporated 7 years, 1 month, 20 days ago, on 08 March 2017 and it was dissolved 7 months, 1 day ago, on 27 September 2023. The company address is C/O Frp Advisory Trading Limited Edinburgh Office C/O Frp Advisory Trading Limited Edinburgh Office, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

New address: C/O Frp Advisory Trading Limited Edinburgh Office 110 Cannon Street London EC4N 6EU

Old address: 12 Times Court Retreat Road Richmond TW9 1AF England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Legacy

Date: 13 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England

New address: 12 Times Court Retreat Road Richmond TW9 1AF

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Roscoe Townshend

Termination date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: David Philip Geoffrey Bates

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-16

Officer name: Mr James Edward Hall-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Abuin Garcia

Appointment date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Entract

Appointment date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom

New address: Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG

Change date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Andrew Peter Stone

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Geoffrey Bates

Appointment date: 2018-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gfpii Limited

Notification date: 2018-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-30

Psc name: V3Cmo Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-02

Psc name: V3Cmo Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Henry Roscoe Townshend

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Stone

Appointment date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Neil Geoffrey Beaumont

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Geoffrey Beaumont

Termination date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wesley Jones

Termination date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Jeremy William Kirwan Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy William Kirwan Taylor

Cessation date: 2018-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Wesley Jones

Cessation date: 2018-01-02

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9TRADE UK LIMITED

MILROY HOUSE,TENTERDEN,TN30 6BW

Number:09682059
Status:ACTIVE
Category:Private Limited Company

ABBEYFIELD DEVELOPMENTS LIMITED

VICTORIA WORKS,HULL,HU9 1DU

Number:09380226
Status:ACTIVE
Category:Private Limited Company

ALPINE SWIFT HOLDING LTD

OFFICE 111237, 5 PERCY STREET,,LONDON,,W1T 1DG

Number:11810740
Status:ACTIVE
Category:Private Limited Company

EASY CARE (MIDLANDS) LIMITED

132 WOLVERTON ROAD,BIRMINGHAM,B45 8RN

Number:10768702
Status:ACTIVE
Category:Private Limited Company

FREEDMAN SEATS LTD

29 PARK SQUARE WEST,LEEDS,LS1 2QU

Number:07682749
Status:LIQUIDATION
Category:Private Limited Company

NATIONWIDE STRUCTURES LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:03998479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source