- Company Overview for MANTONA LIMITED (02870425)
- Filing history for MANTONA LIMITED (02870425)
- People for MANTONA LIMITED (02870425)
- More for MANTONA LIMITED (02870425)
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 |