MINING AND FRACKING LIMITED

4 Gordon Mews, Portslade, BN41 1HU, East Sussex, England
StatusDISSOLVED
Company No.08632596
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 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

Gazette dissolved compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIRGIT ISRAEL LIMITED

72 GLOUCESTER ROAD,LONDON,SW07 4QT

Number:06335494
Status:ACTIVE
Category:Private Limited Company

CCY CONSULT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11034032
Status:ACTIVE
Category:Private Limited Company

EUROPEX BIOTECH LTD

50 BARHOLM ROAD,SHEFFIELD,S10 5RS

Number:10279305
Status:ACTIVE
Category:Private Limited Company

KREDIT INVEST LTD

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

NATHAN INSTALLATIONS LIMITED

161 STANLEY PARK ROAD,SURREY,SM5 3JN

Number:02441307
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