MINE AND YOURS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

31/08/2431 August 2024 Director's details changed for Mrs Simran Heera on 2024-08-31

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

17/08/2317 August 2023 Cessation of Simran Kareer as a person with significant control on 2023-08-17

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Statement of affairs

View Document

12/12/2212 December 2022 Registered office address changed from 336 Humberstone Lane Leicester LE4 9JP England to C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 2022-12-12

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Director's details changed for Mrs Simran Kareer on 2022-09-12

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Cessation of Inderjeet Kareer as a person with significant control on 2021-02-01

View Document

19/07/2119 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 336 Humberstone Lane Leicester LE4 9JP on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDERJEET KAREER

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMRAN KAREER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CURRSHO FROM 30/09/2018 TO 31/12/2017

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109525690001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR AVTAR KAREER

View Document

17/09/1817 September 2018 CESSATION OF AVTAR SINGH KAREER AS A PSC

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS SIMRAN KAREER

View Document

20/08/1820 August 2018 01/06/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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