PIRAN MINING RESEARCH LIMITED
Status | DISSOLVED |
Company No. | 06687500 |
Category | Private Limited Company |
Incorporated | 03 Sep 2008 |
Age | 15 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 6 months, 25 days |
SUMMARY
PIRAN MINING RESEARCH LIMITED is an dissolved private limited company with number 06687500. It was incorporated 15 years, 8 months, 27 days ago, on 03 September 2008 and it was dissolved 4 years, 6 months, 25 days ago, on 05 November 2019. The company address is 48 Arwenack Street, Falmouth, TR11 3JH.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination secretary company with name termination date
Date: 16 Oct 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-15
Officer name: Paul Anthony Burton
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-15
Psc name: Jenna Clare Steadman-Bailey
Documents
Cessation of a person with significant control
Date: 16 Oct 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Antony Burton
Cessation date: 2018-03-15
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Antony Burton
Termination date: 2018-03-15
Documents
Appoint person secretary company with name date
Date: 16 Oct 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-15
Officer name: Mrs Jenna Clare Steadman-Bailey
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jenna Clare Steadman-Bailey
Appointment date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Certificate change of name company
Date: 10 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed piran marketing & consulting LIMITED\certificate issued on 10/07/12
Documents
Change of name notice
Date: 10 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-13
Old address: Flat 10 Lancaster Hall Britannia Village London E16 1SN
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paul burton / 03/09/2008
Documents
Some Companies
367 HACKNEY ROAD,LONDON,W2 8PR
Number: | 08063330 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERLEA FARM KILMACOLM ROAD,JOHNSTONE,PA6 7HY
Number: | SC255318 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MEDOMSLEY ROAD,CONSETT,DH8 5HE
Number: | 09037759 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHT BULB ADVISORY SERVICES LIMITED
JUXON HOUSE,LONDON,EC4M 8BU
Number: | 08442281 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOOD SORREL WAY,WARRINGTON,WA3 2GX
Number: | 07232370 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 WORPLE ROAD,LONDON,SW20 8RH
Number: | 11322176 |
Status: | ACTIVE |
Category: | Private Limited Company |