This company is commonly known as Project Miner Ltd. The company was founded 10 years ago and was given the registration number 08903909. The firm's registered office is in CARDIFF. You can find them at 08903909: Companies House Default Address, , Cardiff, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | PROJECT MINER LTD |
---|---|---|
Company Number | : | 08903909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 February 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 08903909: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Project M, Aldgate Tower, 4th Floor, 2 Leman Street, London, England, E1 8FA | Director | 07 October 2014 | Active |
76, Park Road, Norwich, England, NR10 3PJ | Director | 20 February 2014 | Active |
Mr Sean Mcnicholas | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Wenlock Rd, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-06 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-07-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-04-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-01-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Address | Default companies house registered office address applied. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Capital | Capital allotment shares. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.