MINA COLLECTION LTD
Status | DISSOLVED |
Company No. | 10947370 |
Category | Private Limited Company |
Incorporated | 05 Sep 2017 |
Age | 6 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 3 days |
SUMMARY
MINA COLLECTION LTD is an dissolved private limited company with number 10947370. It was incorporated 6 years, 8 months, 25 days ago, on 05 September 2017 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2023
Action Date: 20 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jun 2022
Action Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-20
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Old address: Stork Restaurant 13-14 Cork Street Cork Street London W1S 3NS England
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2021-04-30
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 12 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Michael Adjovi
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-30
Officer name: Elite Believe Group
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-20
Officer name: Nadina Grigoras
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Adjovi
Termination date: 2020-02-20
Documents
Appoint corporate director company with name date
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-11-01
Officer name: Elite Believe Group
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Change date: 2019-05-15
New address: Stork Restaurant 13-14 Cork Street Cork Street London W1S 3NS
Old address: Stork Restaurant 13-14 Cork Street Cork Street London W1S 3NS England
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Change date: 2019-05-15
New address: Stork Restaurant 13-14 Cork Street Cork Street London W1S 3NS
Old address: 11 Bressenden Place London SW1E 5BY England
Documents
Mortgage satisfy charge full
Date: 26 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109473700001
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-01
Charge number: 109473700001
Documents
Resolution
Date: 07 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
New address: 11 Bressenden Place London SW1E 5BY
Change date: 2018-07-05
Old address: 10 Bressenden Place London SW1E 5BY England
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
New address: 10 Bressenden Place London SW1E 5BY
Change date: 2018-06-26
Old address: 6 Shelton Street London WC2H 9JS United Kingdom
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-28
Officer name: Mr Micheal Adjovi
Documents
Some Companies
GROUND FLOOR ST. PAULS HOUSE,LEEDS,LS1 2ND
Number: | 11952225 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 09043638 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11960944 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSSNEUK FARM (FORESIDE) LIMITED
MOSSNEUK ESTATE,BY NEILSTON,G78 3AL
Number: | SC223005 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVER THE EDGE ROPE ACCESS & SAFETY NETTING LTD
59 LANSDOWN,BRISTOL,BS37 4LR
Number: | 09679382 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1 TITHEBARN (SECOND FLOOR),LIVERPOOL,L2 2NZ
Number: | 03872170 |
Status: | ACTIVE |
Category: | Private Limited Company |