Advanced company searchLink opens in new window

MANTONA LIMITED

Company number 02870425

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 PSC07 Cessation of Deepak Sabnani as a person with significant control on 2 May 2023
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2021 DS01 Application to strike the company off the register
23 Feb 2021 AD01 Registered office address changed from 41 North Croft Atherton Manchester M46 0SW to Suite 57 95 Wilton Road London SW1V 1BZ on 23 February 2021
15 Feb 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
21 May 2020 DISS40 Compulsory strike-off action has been discontinued
20 May 2020 CS01 Confirmation statement made on 9 November 2019 with no updates
05 May 2020 AD01 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 41 North Croft Atherton Manchester M46 0SW on 5 May 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Aug 2018 TM02 Termination of appointment of Sajni Dalamal as a secretary on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from Ferrari House 2nd Floor - Mezz 102 College Road Harrow HA1 1BQ England to 52a Spring Grove Road Hounslow TW3 4BN on 28 August 2018
04 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 AD01 Registered office address changed from 111 (3rd Floor) Buckingham Palace Road London SW1W 0SR England to Ferrari House 2nd Floor - Mezz 102 College Road Harrow HA1 1BQ on 18 November 2016
17 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
06 Sep 2016 AD01 Registered office address changed from Unit 112 Avro House 5 Havelock Terrace London SW8 4AS to 111 (3rd Floor) Buckingham Palace Road London SW1W 0SR on 6 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015