- Company Overview for MINESCORE UK LTD (SC616161)
- Filing history for MINESCORE UK LTD (SC616161)
- People for MINESCORE UK LTD (SC616161)
- More for MINESCORE UK LTD (SC616161)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | TM01 | Termination of appointment of Adrian Burch as a director on 1 July 2021 | |
07 Jul 2021 | PSC01 | Notification of Robert Florin as a person with significant control on 1 July 2021 | |
07 Jul 2021 | AP01 | Notice of removal of a director | |
06 Jul 2021 | PSC07 | Cessation of Adrian Burch as a person with significant control on 1 July 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
23 Jul 2020 | AP01 | Appointment of Mr Adrian Burch as a director on 1 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of James Martin Bryce as a director on 1 July 2020 | |
23 Jul 2020 | PSC01 | Notification of Adrian Burch as a person with significant control on 1 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of James Martin Bryce as a person with significant control on 6 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
25 May 2020 | PSC07 | Cessation of David Cross as a person with significant control on 1 February 2020 | |
25 May 2020 | TM01 | Termination of appointment of David Cross as a director on 1 February 2020 | |
25 May 2020 | PSC01 | Notification of James Bryce as a person with significant control on 1 February 2020 | |
25 May 2020 | AP01 | Appointment of Mr James Martin Bryce as a director on 1 February 2020 | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2020 | AD01 | Registered office address changed from 78 Victoria Road Glasgow G42 7AA to Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG on 14 April 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | AD01 | Registered office address changed from 337 Bogmoor Road Glasgow G51 4SQ United Kingdom to 78 Victoria Road Glasgow G42 7AA on 12 June 2019 |