Advanced company searchLink opens in new window

MINA PROPERTY LTD

Company number 04453330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
12 Aug 2013 CH01 Director's details changed for Mr Marius Doyle Ravinath Ranasinghe on 1 March 2013
12 Aug 2013 CH03 Secretary's details changed for Mr Marius Doyle Ravinath Ranasinghe on 1 March 2013
12 Aug 2013 AD01 Registered office address changed from 33 Westbourne Grove London W2 4UA on 12 August 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
11 Aug 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
21 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Marius Doyle Ravinath Ranasinghe on 31 May 2010
20 Dec 2010 CH01 Director's details changed for Bahig Jakoub Bekeit on 31 May 2010
20 Dec 2010 CH01 Director's details changed for Hany Shaker Metias on 31 May 2010
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
05 May 2010 AA Total exemption full accounts made up to 31 May 2009
29 Jun 2009 363a Return made up to 31/05/09; full list of members
02 Apr 2009 AA Total exemption full accounts made up to 31 May 2008