PIRAN MINING RESEARCH LIMITED

48 Arwenack Street, Falmouth, TR11 3JH
StatusDISSOLVED
Company No.06687500
CategoryPrivate Limited Company
Incorporated03 Sep 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 10 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul burton / 03/09/2008

Documents

View document PDF

Incorporation company

Date: 03 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

367 HACKNEY ROAD LIMITED

367 HACKNEY ROAD,LONDON,W2 8PR

Number:08063330
Status:ACTIVE
Category:Private Limited Company

ELDERSLIE RENEWABLES LTD.

WATERLEA FARM KILMACOLM ROAD,JOHNSTONE,PA6 7HY

Number:SC255318
Status:ACTIVE
Category:Private Limited Company

J.DINNING LIMITED

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

NAFDON LIMITED

10 WOOD SORREL WAY,WARRINGTON,WA3 2GX

Number:07232370
Status:ACTIVE
Category:Private Limited Company

PUPVIJ LTD

246 WORPLE ROAD,LONDON,SW20 8RH

Number:11322176
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