This company is commonly known as Project Miner Franchise Ltd. The company was founded 10 years ago and was given the registration number 08974169. The firm's registered office is in NORWICH. You can find them at The Union Building 5th Floor, 51-59 Rose Lane, Norwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PROJECT MINER FRANCHISE LTD |
---|---|---|
Company Number | : | 08974169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2014 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Project Miner Franchise, 4th Floor. Aldgate Tower, 2 Leman Street, London, England, EC1 8FA | Director | 19 August 2016 | Active |
Project Miner Franchise, 4th Floor. Aldgate Tower, 2 Leman Street, London, England, EC1 8FA | Director | 25 November 2015 | Active |
Tech Hub, 4-5 Bonhill Street, London, England, EC2A 4BX | Director | 22 October 2014 | Active |
76, Park Road, Norwich, England, NR10 3PJ | Director | 02 April 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-03 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2020-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-21 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2019-08-19 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2015-12-08 | Officers | Termination director company with name termination date. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.