- Company Overview for THE MUG MINE LTD (12553431)
- Filing history for THE MUG MINE LTD (12553431)
- People for THE MUG MINE LTD (12553431)
- More for THE MUG MINE LTD (12553431)
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
|