MINING AND FRACKING LIMITED
Status | DISSOLVED |
Company No. | 08632596 |
Category | Private Limited Company |
Incorporated | 31 Jul 2013 |
Age | 10 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 16 days |
SUMMARY
MINING AND FRACKING LIMITED is an dissolved private limited company with number 08632596. It was incorporated 10 years, 9 months, 21 days ago, on 31 July 2013 and it was dissolved 2 months, 16 days ago, on 05 March 2024. The company address is 4 Gordon Mews, Portslade, BN41 1HU, East Sussex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-23
Psc name: Mr Sayed Ali Kosari Esfahani
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sayed Ali Kosari Esfahani
Change date: 2021-02-23
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Appoint person director company with name date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-29
Officer name: Mr Sayed Ali Kosari Esfahani
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-28
Officer name: Sayed Ali Kosari Esfahani
Documents
Notification of a person with significant control
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-29
Psc name: Sayed Ali Kosari Esfahani
Documents
Cessation of a person with significant control
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-27
Psc name: Sayed Ali Kosari Esfahani
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sayed Ali Kosari Esfahani
Appointment date: 2021-01-27
Documents
Termination director company with name termination date
Date: 27 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-26
Officer name: Sayed Ali Kosari Esfahani
Documents
Notification of a person with significant control
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sayed Ali Kosari Esfahani
Notification date: 2021-01-27
Documents
Withdrawal of a person with significant control statement
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-27
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sayed Ali Kosari Esfahani
Change date: 2020-08-26
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Appoint person director company with name date
Date: 20 Aug 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Sayed Ali Kosari Esfahani
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-20
New address: 4 Gordon Mews Portslade East Sussex BN41 1HU
Old address: Metro House 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: Marc Feldman
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type dormant
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Incorporation company
Date: 31 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
72 GLOUCESTER ROAD,LONDON,SW07 4QT
Number: | 06335494 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11034032 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BARHOLM ROAD,SHEFFIELD,S10 5RS
Number: | 10279305 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09469903 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK BUSINESS CENTRES (DOVER STREET) LTD
4 TILGATE FOREST BUSINESS PARK,CRAWLEY,RH11 9BP
Number: | 08660498 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 STANLEY PARK ROAD,SURREY,SM5 3JN
Number: | 02441307 |
Status: | ACTIVE |
Category: | Private Limited Company |