Advanced company searchLink opens in new window

MINERVA IHT INCOME LENDING LIMITED

Company number 10068887

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
30 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
14 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
20 Nov 2018 CH01 Director's details changed for Mr Richard Norman Gore on 20 November 2018
31 Aug 2018 AA Micro company accounts made up to 31 July 2018
16 May 2018 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to 10 Queen Street Place London EC4R 1AG on 16 May 2018
16 May 2018 PSC05 Change of details for Minerva Iht Income Holding Limited as a person with significant control on 16 May 2018
15 May 2018 CS01 Confirmation statement made on 16 March 2018 with updates
01 Feb 2018 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 TM01 Termination of appointment of Ross Martin Hilton Andrews as a director on 25 July 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
27 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
26 Apr 2016 CH01 Director's details changed for Mr Richard Norman Gore on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Mr Phillip Reeves Knyght on 26 April 2016
25 Apr 2016 AD01 Registered office address changed from 4th Floor, 17-19 Maddox Street Mayfair London W1S2QH United Kingdom to Level 3 207 Regent Street London W1B 3HH on 25 April 2016
29 Mar 2016 AP01 Appointment of Mr Ross Martin Hilton Andrews as a director on 29 March 2016
17 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-17
  • GBP 1