- Company Overview for MINERVA PROJECTS LIMITED (11293961)
- Filing history for MINERVA PROJECTS LIMITED (11293961)
- People for MINERVA PROJECTS LIMITED (11293961)
- More for MINERVA PROJECTS LIMITED (11293961)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Mar 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 28 February 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
24 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
24 Feb 2020 | PSC01 | Notification of Jacqueline Louise Rogers as a person with significant control on 18 February 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|