MANTA OIL COMPANY LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.10814014
CategoryPrivate Limited Company
Incorporated12 Jun 2017
Age7 years, 8 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 18 days

SUMMARY

MANTA OIL COMPANY LIMITED is an dissolved private limited company with number 10814014. It was incorporated 7 years, 8 days ago, on 12 June 2017 and it was dissolved 5 months, 18 days ago, on 02 January 2024. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2022

Action Date: 30 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-30

Capital : 971,810 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Capital

Type: SH01

Capital : 615,100 GBP

Date: 2020-12-30

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-30

Capital : 285,100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: Edouard Andre Denis Francois Etienvre

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manta E&P Investments Ltd.

Notification date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-25

Psc name: Ioannis Aggelakos

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-25

Psc name: Edouard Andre Denis Francois Etienvre

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ioannis Aggelakos

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edouard Etienvre

Appointment date: 2017-10-16

Documents

View document PDF

Incorporation company

Date: 12 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARRYL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11238198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLAME FORCE LIMITED

25 GROVER WALK,STANFORD-LE-HOPE,SS17 7LP

Number:07266672
Status:ACTIVE
Category:Private Limited Company

INTERIOR SOLUTIONS (IS) LIMITED

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:06867831
Status:ACTIVE
Category:Private Limited Company

MILLFOLD HOMES LIMITED

31-33 RETFORD ROAD,WORKSOP,S80 2PU

Number:11391797
Status:ACTIVE
Category:Private Limited Company

ORAVEC LTD

THE ELMS,ROTHERHAM,S65 1DY

Number:10889919
Status:ACTIVE
Category:Private Limited Company

QUIPIT LIMITED

ST MARY'S HOUSE,TAUNTON,

Number:02280900
Status:LIQUIDATION
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