MINERVA (KENSINGTON) LIMITED: Filings
Overview
| Company Name | MINERVA (KENSINGTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05553405 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MINERVA (KENSINGTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Feb 09, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Appointment of Mr James Anthony Piper as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael George Cohen as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Wilson Lamont as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on Mar 09, 2015 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0