TERRA NOVA MINING & ENGINEERING LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Termination of appointment of Alfonso Santonicola as a director on 2022-05-15

View Document

16/05/2216 May 2022 Appointment of Mr Alfonso Santonicola as a director on 2022-05-16

View Document

10/05/2210 May 2022 Notification of Alfonso Santonicola as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Alfonso Santonicola as a director on 2022-05-09

View Document

05/05/225 May 2022 Cessation of Antonio Angelo Atzas as a person with significant control on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Antonio Angelo Atzas as a director on 2022-04-29

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-07-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/12/1831 December 2018 SAIL ADDRESS CHANGED FROM: 120 HIGH ROAD LONDON N2 9ED ENGLAND

View Document

29/12/1829 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/12/1829 December 2018 SAIL ADDRESS CREATED

View Document

14/12/1814 December 2018 REGISTERED OFFICE ADDRESS CHANGED ON 14/12/2018 TO PO BOX 4385, 10870352: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ANGELO ATZAS / 03/10/2018

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ANGELO ATZAS / 16/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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