REUNION MINING LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02437321
CategoryPrivate Limited Company
Incorporated30 Oct 1989
Age34 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution25 Feb 2021
Years3 years, 2 months, 19 days

SUMMARY

REUNION MINING LIMITED is an dissolved private limited company with number 02437321. It was incorporated 34 years, 6 months, 17 days ago, on 30 October 1989 and it was dissolved 3 years, 2 months, 19 days ago, on 25 February 2021. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 25 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2020

Action Date: 01 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-01

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2019

Category: Address

Type: AD03

New address: 20 Carlton House Terrace London SW1Y 5AN

Documents

View document PDF

Change sail address company with new address

Date: 03 Sep 2019

Category: Address

Type: AD02

New address: 20 Carlton House Terrace London SW1Y 5AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Old address: 20 Carlton House Terrace London SW1Y 5AN

Change date: 2019-08-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 24 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-24

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/07/19

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Kow Buabin Ward-Brew

Appointment date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Othilie Flore Jeanne Christine De Rendinger

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Ceri Howells

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-09

Officer name: Douglas Smailes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Mills

Termination date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Elaine Klonarides

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Ms Othilie Flore Jeanne Christine De Rendinger

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-23

Officer name: Anglo American Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew William Hodges

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Andrew William Hodges

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Smailes

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr John Michael Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr John Michael Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jordan

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Douglas Smailes

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-21

Officer name: Andrew William Hodges

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Andrew William Hodges

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas Jordan

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed douglas smailes

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter whitcutt

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter whitcutt / 15/05/2008

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 20 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 05 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 05 Apr 2000

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 05 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/99; bulk list available separately

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 06/09/99 from: marcol house 293 regent street london W1R 7PD

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

CITY ROAD FLAT MANAGEMENT COMPANY LIMITED

1 HIGH STREET,CRICKHOWELL,NP8 1BD

Number:07126952
Status:ACTIVE
Category:Private Limited Company

DB CARGO INTERNATIONAL LIMITED

LAKESIDE BUSINESS PARK,DONCASTER,DN4 5PN

Number:03232475
Status:ACTIVE
Category:Private Limited Company

LARKEBIRD DESIGN LIMITED

1349/1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:11291999
Status:ACTIVE
Category:Private Limited Company

LMB AGENCY LIMITED

IN THE ZONE LTD,LEYLAND,PR25 2YJ

Number:11735875
Status:ACTIVE
Category:Private Limited Company

MACNEIL DEVDAS LIMITED

9 ESSEX PARK,LONDON,N3 1DE

Number:06034372
Status:ACTIVE
Category:Private Limited Company

REDESIGN MY PROPERTY LIMITED

6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH

Number:09343664
Status:LIQUIDATION
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