- Company Overview for MINERVA BAYSWATER TWO LIMITED (06930244)
- Filing history for MINERVA BAYSWATER TWO LIMITED (06930244)
- People for MINERVA BAYSWATER TWO LIMITED (06930244)
- Charges for MINERVA BAYSWATER TWO LIMITED (06930244)
- Insolvency for MINERVA BAYSWATER TWO LIMITED (06930244)
- More for MINERVA BAYSWATER TWO LIMITED (06930244)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2014 | |
23 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2014 | AD01 | Registered office address changed from 42 Wigmore Street London W1U 2RY on 12 March 2014 | |
11 Mar 2014 | 4.70 | Declaration of solvency | |
11 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Dec 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
15 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
06 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
27 Feb 2012 | TM01 | Termination of appointment of Salmaan Hasan as a director on 24 February 2012 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Sep 2011 | MISC | Section 519 | |
22 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
03 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
22 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2009 | SA | Statement of affairs | |
25 Sep 2009 | 88(2) | Ad 21/09/09\gbp si 2@1=2\gbp ic 1/3\ | |
06 Aug 2009 | 288a | Director appointed salmaan hasan | |
06 Aug 2009 | 288a | Director appointed timothy claude garnham | |
06 Aug 2009 | 288a | Director and secretary appointed ivan howard ezekiel |