Advanced company searchLink opens in new window

MINERVA SMART CITIES (DM) LIMITED

Company number 10449252

Filter by category

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
20 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2019 DS01 Application to strike the company off the register
07 Jun 2019 AA Micro company accounts made up to 27 April 2019
05 Dec 2018 TM01 Termination of appointment of Ross Claddo Walker-Love as a director on 5 December 2018
27 Nov 2018 PSC05 Change of details for Minerva Smart Cities Limited as a person with significant control on 27 November 2018
27 Nov 2018 PSC05 Change of details for Minerva Smart Cities Limited as a person with significant control on 26 April 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
24 Aug 2018 AA Micro company accounts made up to 27 April 2018
18 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 27 April 2018
25 Apr 2018 AD01 Registered office address changed from 43 Brook Street London W1K 4HJ United Kingdom to 12 Ogle Street London W1W 6HU on 25 April 2018
22 Mar 2018 AP01 Appointment of Mr Ross Claddo Walker-Love as a director on 22 March 2018
08 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
08 Nov 2017 PSC02 Notification of Minerva Smart Cities Limited as a person with significant control on 1 June 2017
08 Nov 2017 PSC07 Cessation of Janet Mary Turner Qc as a person with significant control on 1 June 2017
08 Nov 2017 PSC07 Cessation of Nick Robert Butler as a person with significant control on 1 June 2017
21 Aug 2017 TM01 Termination of appointment of Alistair Clarke as a director on 18 August 2017
14 Jun 2017 SH02 Sub-division of shares on 30 May 2017
14 Jun 2017 SH08 Change of share class name or designation
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 99.96
07 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 30/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2017 AP01 Appointment of Mr Alistair Clarke as a director on 1 June 2017
07 Feb 2017 CERTNM Company name changed minerva smart cities (plymouth) LIMITED\certificate issued on 07/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06