Advanced company searchLink opens in new window

MINERVA DOWGATE LIMITED

Company number 06930180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
28 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2019 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on 21 November 2019
20 Nov 2019 600 Appointment of a voluntary liquidator
20 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-25
20 Nov 2019 LIQ01 Declaration of solvency
15 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of Alexander Wilson Lamont as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Jack Anthony Stevens as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Michael George Cohen as a director on 1 October 2019
09 May 2019 AP01 Appointment of Jack Anthony Stevens as a director on 10 April 2019
08 May 2019 TM01 Termination of appointment of James Anthony Piper as a director on 10 April 2019
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
05 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
10 Nov 2017 PSC07 Cessation of Minerva Property Holdings Limited as a person with significant control on 23 January 2017
10 Nov 2017 PSC02 Notification of Minerva Limited as a person with significant control on 23 January 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
16 Dec 2015 AP01 Appointment of Mr Colin Barry Wagman as a director on 17 November 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5
30 Sep 2015 AA Full accounts made up to 31 December 2014