E A I MINING CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
15/05/2415 May 2024 | Termination of appointment of Dunstan Ross as a director on 2024-05-15 |
15/05/2415 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
15/05/2415 May 2024 | Notification of Raul Bayona as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Cessation of Dunstan Ross as a person with significant control on 2024-05-15 |
28/03/2428 March 2024 | Termination of appointment of Moses Matovu as a director on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Moses Matovu as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Raul Rutabanzibwa Bayona as a director on 2024-03-28 |
30/11/2330 November 2023 | Change of details for Mr Moses Matovu as a person with significant control on 2023-11-30 |
30/10/2330 October 2023 | Notification of Moses Matovu as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Cessation of Raul Bayona as a person with significant control on 2023-10-22 |
30/10/2330 October 2023 | Appointment of Mr Moses Matovu as a director on 2023-10-30 |
19/10/2319 October 2023 | Termination of appointment of Raul Bayona as a director on 2023-10-18 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/06/2323 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
30/11/2130 November 2021 | Change of details for Mr Dunstan Ross as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Director's details changed for Mr Dunstan Ross on 2021-11-30 |
30/11/2130 November 2021 | 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 2021-11-30 |
24/09/2124 September 2021 | 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 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mr Dunstan Ross on 2021-09-24 |
24/09/2124 September 2021 | Change of details for Mr Dunstan Ross as a person with significant control on 2021-09-24 |
23/09/2123 September 2021 | Change of details for Mr Dunstan Ross as a person with significant control on 2021-09-23 |
23/09/2123 September 2021 | Director's details changed for Mr Dunstan Ross on 2021-09-23 |
23/09/2123 September 2021 | 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 2021-09-23 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/08/2012 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company