Advanced company searchLink opens in new window

ARCELORMITTAL MINING SERRA AZUL LIMITED

Company number 06346976

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)
16 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 3 August 2018
06 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 3 August 2017
07 Oct 2016 4.68 Liquidators' statement of receipts and payments to 3 August 2016
19 Apr 2016 TM02 Termination of appointment of Matthew Rupert Loynes as a secretary on 6 April 2016
17 Aug 2015 AD01 Registered office address changed from 7th Floor Berkeley Square House Berkeley Square London W1J 6DA to 30 Finsbury Square London EC2P 2YU on 17 August 2015
14 Aug 2015 TM01 Termination of appointment of Ram Chandra Saraf as a director on 4 August 2015
14 Aug 2015 600 Appointment of a voluntary liquidator
14 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-04
14 Aug 2015 4.70 Declaration of solvency
28 Jul 2015 TM01 Termination of appointment of Anne Christine Andree Van Ysendyck as a director on 24 July 2015
28 Jul 2015 TM01 Termination of appointment of Kleber De Souza Silva as a director on 20 July 2015
25 Jun 2015 AP03 Appointment of Mr Matthew Rupert Loynes as a secretary on 25 June 2015
25 Jun 2015 TM02 Termination of appointment of David Giles Borton as a secretary on 25 June 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 22,093,424
07 Oct 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 22,093,424
25 Sep 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AP01 Appointment of Kleber De Souza Silva as a director
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
16 Jan 2012 TM01 Termination of appointment of Rony Stefano Bendinelli as a director
16 Jan 2012 TM01 Termination of appointment of Christophe Cornier as a director
16 Jan 2012 AP01 Appointment of Ram Chandra Saraf as a director