Advanced company searchLink opens in new window

MINEFIELD LTD

Company number 06958830

Filter by category

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
26 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
29 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
04 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
28 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Sep 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Oluwafemi Adesanya on 19 September 2011
19 Sep 2011 CH03 Secretary's details changed for Oluwasegun Adesanya on 19 September 2011
08 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
20 Dec 2009 SH01 Statement of capital following an allotment of shares on 10 July 2009
  • GBP 2
25 Aug 2009 288a Secretary appointed oluwasegun adesanya
25 Aug 2009 288b Appointment terminated secretary oluwafemi adesanya
22 Jul 2009 288a Director and secretary appointed oluwafemi adesanya
22 Jul 2009 287 Registered office changed on 22/07/2009 from suite 1011 northway house 1379 high road whetstone london N20 9LP