Advanced company searchLink opens in new window

MASS INDUSTRIAL MINER LTD

Company number 11475242

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Eckland Lodge Wenlock Road London LE168HB on 20 August 2019
30 May 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
08 Mar 2019 PSC07 Cessation of Wayne Alan Curtis as a person with significant control on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Wayne Alan Curtis as a director on 8 March 2019
07 Mar 2019 AP01 Appointment of Mr Wayne Alan Curtis as a director on 6 March 2019
21 Jan 2019 TM01 Termination of appointment of Oliver Davis as a director on 7 January 2019
07 Jan 2019 TM01 Termination of appointment of Wayne Alan Curtis as a director on 7 January 2019
28 Nov 2018 AP01 Appointment of Mr Oliver Davis as a director on 28 November 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
26 Jul 2018 TM01 Termination of appointment of Thomas Karl Sanders as a director on 26 July 2018
26 Jul 2018 PSC07 Cessation of Thomas Karl Sanders as a person with significant control on 26 July 2018
20 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-20
  • GBP 100