Advanced company searchLink opens in new window

MWANA MINING (ZIMBABWE) HOLDINGS LIMITED

Company number 02391218

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2017 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2017-04-11
  • GBP 2
11 Apr 2017 RT01 Administrative restoration application
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Jun 2015 AP03 Appointment of M's Amilha Pio Young as a secretary on 1 June 2015
24 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
31 May 2015 TM02 Termination of appointment of Simon Adrian Gilbert as a secretary on 31 May 2015
30 Oct 2014 AD01 Registered office address changed from Premier House Greycoat Place London SW1P 1SB to 1 Catherine Place London SW1E 6DX on 30 October 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
03 Jun 2014 CH01 Director's details changed for Mr Yim Chiu Kwan on 1 October 2013
23 May 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2014 AD01 Registered office address changed from 43 Palace Street London SW1E 5HL United Kingdom on 27 January 2014
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2013 AP01 Appointment of Mr Yim Chiu Kwan as a director
05 Nov 2013 TM01 Termination of appointment of Donald Mcalister as a director
21 Oct 2013 AP03 Appointment of Mr Simon Adrian Gilbert as a secretary
27 Sep 2013 TM02 Termination of appointment of Brian Tuck as a secretary
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from Devon House 12 - 15 Dartmouth Street London SW1H 9BL on 19 November 2012
15 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders