- Company Overview for GREENLAND MINING MANAGEMENT LIMITED (09408353)
- Filing history for GREENLAND MINING MANAGEMENT LIMITED (09408353)
- People for GREENLAND MINING MANAGEMENT LIMITED (09408353)
- More for GREENLAND MINING MANAGEMENT LIMITED (09408353)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2022 | PSC04 | Change of details for Mr Allan Ramsay Biggar as a person with significant control on 13 November 2022 | |
13 Nov 2022 | CH01 | Director's details changed for Mr Allan Ramsay Biggar on 13 November 2022 | |
13 Nov 2022 | AD01 | Registered office address changed from 61 st Thomas Street Weymouth Dorset DT4 8EQ to Bluebell House Newlands Drive Maidenhead SL6 4LL on 13 November 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
24 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
29 Mar 2018 | PSC04 | Change of details for Mr Allan Ramsay Biggar as a person with significant control on 13 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Allan Ramsay Biggar on 13 March 2018 | |
07 Mar 2018 | AAMD | Amended accounts for a dormant company made up to 31 January 2017 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2018 | AD01 | Registered office address changed from PO Box DT4 8EQ 61 st Thomas Street Weymouth Dorset DT4 8EQ England to 61 st Thomas Street Weymouth Dorset DT4 8EQ on 15 February 2018 | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Feb 2018 | PSC01 | Notification of Allan Ramsay Biggar as a person with significant control on 16 December 2016 | |
13 Feb 2018 | PSC07 | Cessation of Paul Michael Patrick Newman as a person with significant control on 16 December 2016 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |