MINE LIMITED

Beacon House Beacon House, Weybridge, KT13 9DZ, England
StatusDISSOLVED
Company No.03952996
CategoryPrivate Limited Company
Incorporated21 Mar 2000
Age24 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 9 days

SUMMARY

MINE LIMITED is an dissolved private limited company with number 03952996. It was incorporated 24 years, 2 months, 9 days ago, on 21 March 2000 and it was dissolved 1 year, 3 months, 9 days ago, on 21 February 2023. The company address is Beacon House Beacon House, Weybridge, KT13 9DZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Taylor Waring

Termination date: 2021-05-21

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 56 Government Row Enfield EN3 6JN England

New address: Beacon House South Road Weybridge KT13 9DZ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Apr 2020

Category: Address

Type: AD02

New address: 56 Government Row Enfield EN3 6JN

Old address: Basement 11 Russell Gardens London W14 8EZ England

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: 56 Government Row Enfield EN3 6JN

Old address: C/O Certax Accounting (Enfield) 56 Government Row Enfield Middlesex EN3 6JN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Troy Clark

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change sail address company with new address

Date: 24 Mar 2017

Category: Address

Type: AD02

New address: Basement 11 Russell Gardens London W14 8EZ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Mark Novak

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Troy Clark

Appointment date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-01

Officer name: Richard James Vidler

Documents

View document PDF

Change sail address company with new address

Date: 14 Apr 2015

Category: Address

Type: AD02

New address: 1 Notting Hill Gate London W11 3HT

Documents

Change person director company with change date

Date: 14 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Vidler

Change date: 2014-09-01

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per Bertelsen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Novak

Change date: 2012-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-07

Old address: 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Old address: C/O Gca Chartered Accountants Beacon House South Road Weybridge Surrey KT13 9DZ

Change date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Per James Bertelsen

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Vidler

Change date: 2010-03-21

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / per bertelsen / 14/04/2009

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 24/04/06 from: 68 notting hill gate london W11 3HT

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/03

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Capital

Type: 122

Description: Conso 15/05/02

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/03/01--------- £ si [email protected]=44978 £ si [email protected]=42957 £ ic 1/87936

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Capital

Type: 123

Description: £ nc 100/8693850 28/03/01

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/01

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 31/08/01

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 05/01/01 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG

Documents

View document PDF

Legacy

Date: 07 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 11/09/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blakedew 225 LIMITED\certificate issued on 31/05/00

Documents

View document PDF

Incorporation company

Date: 21 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHWOOD HOLDINGS LIMITED

3 WARNERS MILL,ESSEX,CM7 3GB

Number:11649781
Status:ACTIVE
Category:Private Limited Company

CMR GLOBAL LTD

6 RAVEN CLOSE,GREAT YARMOUTH,NR31 8JX

Number:11421056
Status:ACTIVE
Category:Private Limited Company

FCN CLEANING LTD

107 LYTHALLS LANE,COVENTRY,CV6 6FN

Number:11713569
Status:ACTIVE
Category:Private Limited Company

LIEN TERRENGTRANSPORT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10780512
Status:ACTIVE
Category:Private Limited Company

REKINDLED LIMITED

212 WELL STREET,HACKNEY,E9 6QT

Number:08242104
Status:ACTIVE
Category:Private Limited Company

SCQC LIMITED

40 PORTIA AVENUE,SOLIHULL,B90 2NW

Number:04268038
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