Company NameMining Group Llp
Company StatusDissolved
Company NumberOC412594
CategoryLimited Liability Partnership
Incorporation Date30 June 2016(7 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Directors

LLP Designated Member NameMr Luther Antoine Yahnick Denis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed07 June 2019(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 111290 Ground Floor
30 Bloomsbury Street
London
WC1B 3QJ
LLP Designated Member NamePoramto Group Inc. (Corporation)
StatusResigned
Appointed30 June 2016(same day as company formation)
Correspondence AddressNew Horizon Building Ground Floor
3 1/2 Miles Philip S. W. Goldson Highway
Belize City
Belize
LLP Designated Member NameAdmiral Group Corporation (Corporation)
StatusResigned
Appointed30 June 2016(same day as company formation)
Correspondence AddressNew Horizon Building Ground Floor
3 1/2 Miles Philip S. W. Goldson Highway
Belize City
Belize

Location

Registered AddressUnit 111290 Ground Floor
30 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 June 2019Notification of Evgeny Konishchev as a person with significant control on 7 June 2019 (2 pages)
21 June 2019Withdrawal of a person with significant control statement on 21 June 2019 (2 pages)
14 June 2019Appointment of Mr Luther Antoine Yahnick Denis as a member on 7 June 2019 (2 pages)
14 June 2019Termination of appointment of Poramto Group Inc. as a member on 7 June 2019 (1 page)
12 June 2019Withdraw the strike off application (1 page)
7 June 2019Registered office address changed from Suite 1, 5 Percy Street, Fitzrovia, London, W1T 1DG United Kingdom to Unit 111290 Ground Floor 30 Bloomsbury Street London WC1B 3QJ on 7 June 2019 (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the limited liability partnership off the register (2 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
10 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
30 June 2016Incorporation of a limited liability partnership (5 pages)
30 June 2016Incorporation of a limited liability partnership (5 pages)