- Company Overview for PROJECT MINER LTD (08903909)
- Filing history for PROJECT MINER LTD (08903909)
- People for PROJECT MINER LTD (08903909)
- Charges for PROJECT MINER LTD (08903909)
- Insolvency for PROJECT MINER LTD (08903909)
- More for PROJECT MINER LTD (08903909)
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) |
---|---|---|---|
06 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2023 | WU15 | Notice of final account prior to dissolution | |
05 Jul 2022 | WU07 | Progress report in a winding up by the court | |
25 May 2021 | AD01 | Registered office address changed from PO Box 4385 08903909: Companies House Default Address Cardiff CF14 8LH to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 25 May 2021 | |
19 May 2021 | WU04 | Appointment of a liquidator | |
12 Apr 2021 | COCOMP | Order of court to wind up | |
28 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | MR04 | Satisfaction of charge 089039090002 in full | |
20 Jan 2020 | RP05 | Registered office address changed to PO Box 4385, 08903909: Companies House Default Address, Cardiff, CF14 8LH on 20 January 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from The Loom Office 3.02 14 Gowers Walk London E1 8PY England to 20 Wenlock Rd Wenlock Road London N1 7GU on 10 September 2019 | |
10 Jun 2019 | MR01 | Registration of charge 089039090002, created on 7 June 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 May 2019 | PSC01 | Notification of Sean Mcnicholas as a person with significant control on 17 April 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
13 May 2019 | MR04 | Satisfaction of charge 089039090001 in full | |
27 Feb 2019 | MR01 | Registration of charge 089039090001, created on 27 February 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
20 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
19 Dec 2017 | AD01 | Registered office address changed from Project M 4th Floor. Aldgate Tower 2 Leman Street London E1 8FA England to The Loom Office 3.02 14 Gowers Walk London E1 8PY on 19 December 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
04 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates |