MINE LIMITED
Status | DISSOLVED |
Company No. | 03952996 |
Category | Private Limited Company |
Incorporated | 21 Mar 2000 |
Age | 24 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 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
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
Gazette filings brought up to date
Date: 14 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 22 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 31 Jul 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 02 Sep 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Per Bertelsen
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Moran
Documents
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
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / per bertelsen / 14/04/2009
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
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
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/07; full list of members
Documents
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
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
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
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/06; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 09 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
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
Legacy
Date: 21 Jun 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/03
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
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
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Legacy
Date: 15 Jun 2002
Category: Capital
Type: 122
Description: Conso 15/05/02
Documents
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
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2002
Category: Capital
Type: 123
Description: £ nc 100/8693850 28/03/01
Documents
Legacy
Date: 15 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Jan 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/01
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/08/01
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
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
Legacy
Date: 07 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
3 WARNERS MILL,ESSEX,CM7 3GB
Number: | 11649781 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RAVEN CLOSE,GREAT YARMOUTH,NR31 8JX
Number: | 11421056 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 LYTHALLS LANE,COVENTRY,CV6 6FN
Number: | 11713569 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10780512 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 WELL STREET,HACKNEY,E9 6QT
Number: | 08242104 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PORTIA AVENUE,SOLIHULL,B90 2NW
Number: | 04268038 |
Status: | ACTIVE |
Category: | Private Limited Company |