- Company Overview for MASS INDUSTRIAL MINER LTD (11475242)
- Filing history for MASS INDUSTRIAL MINER LTD (11475242)
- People for MASS INDUSTRIAL MINER LTD (11475242)
- More for MASS INDUSTRIAL MINER LTD (11475242)
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
Statement of capital on 2018-07-20
|