About

Registered Number: 02668804
Date of Incorporation: 06/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: Aquilant House Unit B1-B2 Bond Close, Kingsland Business Park, Basingstoke, RG24 8PZ,

 

Having been setup in 1991, Mantis Surgical Ltd have registered office in Basingstoke, it has a status of "Dissolved". Gannon, Michael, Grimley, Tara, Moynagh, Damien, Power, Alison are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GANNON, Michael 01 April 2013 20 May 2014 1
GRIMLEY, Tara 20 May 2014 03 May 2017 1
MOYNAGH, Damien 03 May 2017 07 August 2018 1
POWER, Alison 31 May 2001 08 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
AUD - Auditor's letter of resignation 09 January 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 30 September 2018
AP01 - Appointment of director 09 August 2018
AD01 - Change of registered office address 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 02 August 2018
PSC07 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
PSC02 - N/A 06 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 26 June 2017
AP03 - Appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AUD - Auditor's letter of resignation 27 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 17 June 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 04 July 2009
RESOLUTIONS - N/A 25 March 2009
MEM/ARTS - N/A 25 March 2009
363a - Annual Return 08 February 2009
RESOLUTIONS - N/A 06 November 2008
MEM/ARTS - N/A 06 November 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
363s - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 16 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 26 July 2005
287 - Change in situation or address of Registered Office 22 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
225 - Change of Accounting Reference Date 18 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 19 December 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 28 October 1998
395 - Particulars of a mortgage or charge 09 February 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 26 October 1994
RESOLUTIONS - N/A 15 September 1994
RESOLUTIONS - N/A 15 September 1994
RESOLUTIONS - N/A 15 September 1994
363s - Annual Return 16 March 1994
287 - Change in situation or address of Registered Office 20 February 1994
AA - Annual Accounts 30 July 1993
363x - Annual Return 11 February 1993
288 - N/A 31 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1992
288 - N/A 12 December 1991
NEWINC - New incorporation documents 06 December 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.