MANTIS INTERNATIONAL LIMITED

Suite 175 372 Old Street, London, EC1V 9LT, England
StatusDISSOLVED
Company No.09767253
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 25 days

SUMMARY

MANTIS INTERNATIONAL LIMITED is an dissolved private limited company with number 09767253. It was incorporated 8 years, 9 months, 25 days ago, on 08 September 2015 and it was dissolved 1 year, 1 month, 25 days ago, on 09 May 2023. The company address is Suite 175 372 Old Street, London, EC1V 9LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mantis International Holdings Ltd

Notification date: 2020-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rocio Zapatero

Cessation date: 2020-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rocio Zapatero

Termination date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-02

Old address: Flat 3 39 Queens Gate Gardens Queen's Gate Gardens London SW7 5RR England

New address: Suite 175 372 Old Street London EC1V 9LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: 15 Hesper Mews London SW5 0HH

New address: Flat 3 39 Queens Gate Gardens Queen's Gate Gardens London SW7 5RR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonardo Moreno

Appointment date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLSON PROPERTIES LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:11470952
Status:ACTIVE
Category:Private Limited Company

GABOR CUBE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10739683
Status:ACTIVE
Category:Private Limited Company

IK VIII NO. 3 LIMITED PARTNERSHIP

3RD FLOOR CHARLES BISSON HOUSE,ST HELIER,JE2 3RA

Number:LP017260
Status:ACTIVE
Category:Limited Partnership

LAND SECURITIES INTERMEDIATE LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:05075691
Status:ACTIVE
Category:Private Limited Company

MANDY'S ICE'S LIMITED

12 HOPE ROAD,BENFLEET,SS7 5JH

Number:06835731
Status:ACTIVE
Category:Private Limited Company

REDSTAR TELECOMMUNICATIONS LTD.

KESTREL COURT BUSINESS PARK,PORTISHEAD,BS20 7AN

Number:06703274
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