Advanced company searchLink opens in new window

INTERNATIONAL MINING PRODUCTS LTD

Company number 10833118

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2021 DS01 Application to strike the company off the register
21 Oct 2020 PSC01 Notification of Paulo Rafael Pestana as a person with significant control on 1 September 2020
15 Oct 2020 AP01 Appointment of Mr Paulo Rafael Pestana as a director on 1 September 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
13 Oct 2020 PSC07 Cessation of Paulo Rafael Pestana as a person with significant control on 1 October 2020
13 Oct 2020 TM01 Termination of appointment of Paulo Rafael Pestana as a director on 1 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
28 Sep 2020 AD01 Registered office address changed from 14 Hampton Lodge 23 Poole Road Bournemouth Dorset BH4 9DF to 24 Westover Road Bournemouth BH1 2BZ on 28 September 2020
22 May 2020 AP01 Appointment of Mr Paulo Rafael Pestana as a director on 20 May 2020
20 May 2020 TM01 Termination of appointment of Denys Bilityuk as a director on 20 May 2020
11 Feb 2020 TM01 Termination of appointment of Paulo Rafael Pestana as a director on 31 January 2020
11 Feb 2020 AD01 Registered office address changed from PO Box BH1 2BZ 24 2nd Floor 24 Westover Road Bournemouth Dorset BH1 2BZ England to 14 Hampton Lodge 23 Poole Road Bournemouth Dorset BH4 9DF on 11 February 2020
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
01 Nov 2018 PSC04 Change of details for Mr Paulo Rafael Pestana as a person with significant control on 1 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
01 Nov 2018 AP01 Appointment of Mr Denys Bilityuk as a director on 1 November 2018
14 Aug 2018 AA Accounts for a dormant company made up to 23 June 2018
03 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
29 Nov 2017 AD01 Registered office address changed from Flat 5 Penn Hill Court Penn Hill Avenue Poole Dorset BH14 9NA United Kingdom to PO Box BH1 2BZ 24 2nd Floor 24 Westover Road Bournemouth Dorset BH1 2BZ on 29 November 2017
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted