Advanced company searchLink opens in new window

THE MUG MINE LTD

Company number 12553431

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)
20 Aug 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
15 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
23 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2024 CS01 Confirmation statement made on 8 July 2023 with updates
27 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
08 Jul 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Bellerive House 3 Muirfield Cres London E14 9SZ on 8 July 2022
08 Jul 2022 PSC01 Notification of Asaduz Zaman as a person with significant control on 7 July 2022
08 Jul 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 July 2022
08 Jul 2022 AP01 Appointment of Mr Asaduz Zaman as a director on 7 July 2022
08 Jul 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 7 July 2022
29 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
09 May 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 9 May 2022
09 May 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 May 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 May 2022
09 May 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 April 2022
09 May 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 April 2022
27 Mar 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 March 2022
10 May 2021 AA Accounts for a dormant company made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
09 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-09
  • GBP 1