Project Miner Franchise Ltd

DataGardener
project miner franchise ltd
dissolved
Unknown

Project Miner Franchise Ltd

08974169Private Limited With Share Capital

The Union Building 5Th Floor, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

02/04/2014

Company Age

12 years

Directors

1

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Project Miner Franchise Ltd (08974169) is a private limited with share capital incorporated on 02/04/2014 (12 years old) and registered in norwich, NR11BY. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Project miner franchise ltd is a company based out of project miner franchise 4th floor. aldgate tower 2 leman street, london, united kingdom.

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 02/04/2014
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Filed Documents

37
Gazette Dissolved Liquidation
Category:Gazette
Date:09-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2021
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:03-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:21-05-2020
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:19-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2019
Resolution
Category:Resolution
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2014
Incorporation Company
Category:Incorporation
Date:02-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date21/11/2018
Latest Accounts30/04/2018

Trading Addresses

The Union Building, 51-59 Rose Lane, Norwich, NR11BYRegistered

Contact

The Union Building 5Th Floor, 51-59 Rose Lane, Norwich, NR11BY