T.AO MINING & RESOURCES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Haoyu Zhao on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-18

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Change of details for Ye Ma as a person with significant control on 2022-10-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Director's details changed for Zhao Haoyu on 2021-11-30

View Document

22/12/2122 December 2021 Appointment of Zhao Haoyu as a director on 2021-11-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

16/12/2116 December 2021 Change of details for Ye Ma as a person with significant control on 2021-12-10

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 3RD FLOOR 9 ST. CLARE STREET LONDON EC3N 1LQ ENGLAND

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / YE MA / 30/10/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 55 BAKER STREET LONDON W1U 7EU ENGLAND

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR TIANYI MA

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR HAOYU ZHAO

View Document

12/12/1812 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information