This company is commonly known as C W Mining Limited. The company was founded 6 years ago and was given the registration number 11163343. The firm's registered office is in LONDON. You can find them at Masters House, 107 Hammersmith Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | C W MINING LIMITED |
---|---|---|
Company Number | : | 11163343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH | Director | 22 January 2018 | Active |
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH | Director | 31 August 2018 | Active |
Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH | Secretary | 15 November 2018 | Active |
Pentreheylin Hall, Maesbrook, Oswestry, United Kingdom, SY10 8QH | Director | 22 May 2018 | Active |
Mr Jonathan Charles Colvile | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Capital | Capital allotment shares. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Capital | Capital allotment shares. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Capital | Capital allotment shares. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-09-27 | Capital | Capital allotment shares. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Accounts | Change account reference date company current shortened. | Download |
2018-11-21 | Capital | Capital cancellation shares. | Download |
2018-11-20 | Capital | Capital allotment shares. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.