MINERVA FINANCIAL HOLDINGS LIMITED
Company number 12635423
- Company Overview for MINERVA FINANCIAL HOLDINGS LIMITED (12635423)
- Filing history for MINERVA FINANCIAL HOLDINGS LIMITED (12635423)
- People for MINERVA FINANCIAL HOLDINGS LIMITED (12635423)
- Insolvency for MINERVA FINANCIAL HOLDINGS LIMITED (12635423)
- More for MINERVA FINANCIAL HOLDINGS LIMITED (12635423)
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) |
---|---|---|---|
09 Nov 2024 | LIQ01 | Declaration of solvency | |
09 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 4 November 2024 | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Jul 2024 | AA01 | Previous accounting period shortened from 30 July 2023 to 29 July 2023 | |
10 Jul 2024 | AP01 | Appointment of Mrs Lynn Culliton Langford as a director on 2 July 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
14 Apr 2022 | CH01 | Director's details changed for Mr Simon George Edward Langford on 14 April 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr Simon George Edward Langford as a person with significant control on 14 April 2022 | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Oct 2021 | AA01 | Previous accounting period extended from 31 May 2021 to 31 July 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mr Simon George Edward Langford as a person with significant control on 9 June 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mr Simon George Edward Langford as a person with significant control on 9 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Simon George Edward Langford on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 35 Ballards Lane London N3 1XW on 9 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
30 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-30
|