Advanced company searchLink opens in new window

CONSOLIDATED MINING ASIA LIMITED

Company number 07901238

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Jun 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 January 2018
13 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-09
13 Apr 2018 CONNOT Change of name notice
21 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
09 Mar 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
02 Nov 2016 TM01 Termination of appointment of Robert Frederick George as a director on 21 April 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AP01 Appointment of Mr. John Anthony Hoskinson as a director on 31 May 2016
31 May 2016 AA Accounts for a dormant company made up to 31 January 2016
31 May 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AD01 Registered office address changed from Wireless House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS to Suite 39 35 Buckingham Gate London SW1E 6PA on 31 May 2016
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
15 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
06 Mar 2013 AD01 Registered office address changed from Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS United Kingdom on 6 March 2013