MANTELLA POWER LTD
Status | DISSOLVED |
Company No. | 10658938 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2023 |
Years | 7 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
Liquidation voluntary creditors return of final meeting
Date: 27 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 21 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
OFFICE 111237, 5 PERCY STREET,,LONDON,,W1T 1DG
Number: | 11810740 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 WOLVERTON ROAD,BIRMINGHAM,B45 8RN
Number: | 10768702 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PARK SQUARE WEST,LEEDS,LS1 2QU
Number: | 07682749 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 03998479 |
Status: | ACTIVE |
Category: | Private Limited Company |