- Company Overview for MINING JOURNAL BOOKS LIMITED (01172046)
- Filing history for MINING JOURNAL BOOKS LIMITED (01172046)
- People for MINING JOURNAL BOOKS LIMITED (01172046)
- Charges for MINING JOURNAL BOOKS LIMITED (01172046)
- More for MINING JOURNAL BOOKS LIMITED (01172046)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | AD01 | Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA England to 1 Poultry London EC2R 8EJ on 4 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
11 Dec 2017 | AD01 | Registered office address changed from Vintners’ Place 68 Upper Thames Street London EC4V 3BJ England to Wework Aldgate Tower 2 Leman Street London E1 8FA on 11 December 2017 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
13 Jun 2017 | AD01 | Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN to Vintners’ Place 68 Upper Thames Street London EC4V 3BJ on 13 June 2017 | |
13 Jun 2017 | AP03 | Appointment of Mr Nishil Khimasia as a secretary on 1 June 2017 | |
13 Jun 2017 | TM02 | Termination of appointment of David Joseph as a secretary on 31 May 2017 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | TM01 | Termination of appointment of Colm John O'brien as a director on 30 June 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD01 | Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 10 September 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Mr David Joseph on 26 June 2014 |