T.AO MINING & RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
27/02/2527 February 2025 | Application to strike the company off the register |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
12/07/2412 July 2024 | Director's details changed for Haoyu Zhao on 2024-06-18 |
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 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Change of details for Ye Ma as a person with significant control on 2022-10-01 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Director's details changed for Zhao Haoyu on 2021-11-30 |
22/12/2122 December 2021 | Appointment of Zhao Haoyu as a director on 2021-11-30 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-11 with updates |
16/12/2116 December 2021 | Change of details for Ye Ma as a person with significant control on 2021-12-10 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 3RD FLOOR 9 ST. CLARE STREET LONDON EC3N 1LQ ENGLAND |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / YE MA / 30/10/2020 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 55 BAKER STREET LONDON W1U 7EU ENGLAND |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/06/1928 June 2019 | DIRECTOR APPOINTED MR TIANYI MA |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR HAOYU ZHAO |
12/12/1812 December 2018 | 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