MANTA PARTNERSHIPS LTD

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.11456723
CategoryPrivate Limited Company
Incorporated10 Jul 2018
Age5 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution12 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

MANTA PARTNERSHIPS LTD is an dissolved private limited company with number 11456723. It was incorporated 5 years, 10 months, 1 day ago, on 10 July 2018 and it was dissolved 1 year, 3 months, 30 days ago, on 12 January 2023. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Old address: 39-43 Bridge Street Swinton Mexborough S64 8AP England

Change date: 2021-09-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 39-43 Bridge Street Swinton Mexborough S64 8AP

Change date: 2020-01-08

Old address: Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Jamie Owen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Owen

Termination date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sylvia Owen

Cessation date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-23

Officer name: Mr Jamie Owen

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Old address: Silkstone House Bolton Road Wath-upon-Dearne Rotherham S63 7JY England

New address: Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ

Change date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: Silkstone House Bolton Road Wath-upon-Dearne Rotherham S63 7JY

Old address: B1 Bolton Road Wath-upon-Dearne Rotherham S63 7LL United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX PICKLES LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:11356432
Status:ACTIVE
Category:Private Limited Company

EXPERTDIGITAL LTD

74 GATLEY AVENUE,EPSOM,KT19 9NG

Number:11562489
Status:ACTIVE
Category:Private Limited Company

HARBO INTERNATIONAL CO., LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:10872751
Status:ACTIVE
Category:Private Limited Company

KNIGHTS COURT (HAYWARDS HEATH) LIMITED

4 ST. LAWRENCE LANE,WORTHING,BN14 7JH

Number:07674858
Status:ACTIVE
Category:Private Limited Company

LEOMAN LIMITED

59 CADOGAN LANE,LONDON,SW1X 9DT

Number:07011841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAG MEDICAL LIMITED

EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG

Number:06116357
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