- Company Overview for E A I MINING CORPORATION LIMITED (12807909)
- Filing history for E A I MINING CORPORATION LIMITED (12807909)
- People for E A I MINING CORPORATION LIMITED (12807909)
- More for E A I MINING CORPORATION LIMITED (12807909)
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) |
---|---|---|---|
15 May 2024 | PSC01 | Notification of Raul Bayona as a person with significant control on 15 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Dunstan Ross as a director on 15 May 2024 | |
15 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
15 May 2024 | PSC07 | Cessation of Dunstan Ross as a person with significant control on 15 May 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Raul Rutabanzibwa Bayona as a director on 28 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Moses Matovu as a director on 28 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Moses Matovu as a person with significant control on 28 March 2024 | |
30 Nov 2023 | PSC04 | Change of details for Mr Moses Matovu as a person with significant control on 30 November 2023 | |
30 Oct 2023 | PSC01 | Notification of Moses Matovu as a person with significant control on 30 October 2023 | |
30 Oct 2023 | AP01 | Appointment of Mr Moses Matovu as a director on 30 October 2023 | |
30 Oct 2023 | PSC07 | Cessation of Raul Bayona as a person with significant control on 22 October 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Raul Bayona as a director on 18 October 2023 | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
15 Jun 2022 | CERTNM |
Company name changed bayona coffee LTD\certificate issued on 15/06/22
|
|
15 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
19 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Dunstan Ross on 30 November 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mr Dunstan Ross as a person with significant control on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 49 Fettiplace Road Witney Oxfordshire OX28 5AS on 30 November 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mr Dunstan Ross as a person with significant control on 24 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Dunstan Ross on 24 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 49 Fettiplace Road Witney Oxfordshire OX28 5AS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 49 Fettiplace Road Witney Oxfordshire OX28 5AS on 23 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mr Dunstan Ross as a person with significant control on 23 September 2021 |