MINA COLLECTION LTD

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.10947370
CategoryPrivate Limited Company
Incorporated05 Sep 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 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

Gazette dissolved liquidation

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109473700001

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARSTONE PROPERTIES LIMITED

GROUND FLOOR ST. PAULS HOUSE,LEEDS,LS1 2ND

Number:11952225
Status:ACTIVE
Category:Private Limited Company

EDDIE MARTIN LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:09043638
Status:ACTIVE
Category:Private Limited Company

JOHNNY LEVETT LTD

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
Number:09679382
Status:ACTIVE
Category:Private Limited Company

SNO INVESTMENTS LIMITED

NO 1 TITHEBARN (SECOND FLOOR),LIVERPOOL,L2 2NZ

Number:03872170
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