Advanced company searchLink opens in new window

MININGSX LIMITED

Company number 10757223

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 TM01 Termination of appointment of Edward James Fitzpatrick as a director on 1 February 2021
08 Feb 2021 PSC07 Cessation of Allied Sx Limited as a person with significant control on 1 February 2021
08 Feb 2021 AP01 Appointment of Mr Mauricio Trevino Zambrano as a director on 1 February 2021
08 Feb 2021 PSC01 Notification of Mauricio Trevino Zambrano as a person with significant control on 1 February 2021
01 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
15 May 2020 AD01 Registered office address changed from 23 Northumberland Avenue London WC2N 5BY England to 23 Northumberland Avenue London WC2N 5AP on 15 May 2020
03 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with updates
31 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019
10 May 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Jun 2018 AD01 Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018
06 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
05 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-05
  • GBP 40,000,000