Minerva (Abingdons) Ltd was founded on 18 June 2010 with its registered office in London. This organisation has 3 directors listed as Goswell, Paul Jonathan, Ezekiel, Ivan Howard, Ezekiel, Ivan Howard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSWELL, Paul Jonathan | 29 March 2018 | - | 1 |
EZEKIEL, Ivan Howard | 18 June 2010 | 28 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EZEKIEL, Ivan Howard | 18 June 2010 | 28 January 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
LIQ01 - N/A | 28 July 2017 | |
AD01 - Change of registered office address | 08 June 2017 | |
RESOLUTIONS - N/A | 07 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 June 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AP01 - Appointment of director | 30 November 2015 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AP01 - Appointment of director | 31 March 2015 | |
AP01 - Appointment of director | 31 March 2015 | |
TM02 - Termination of appointment of secretary | 31 March 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2014 | |
SH19 - Statement of capital | 23 December 2014 | |
CAP-SS - N/A | 23 December 2014 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 01 August 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
AA01 - Change of accounting reference date | 14 December 2012 | |
AR01 - Annual Return | 23 November 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 06 March 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AA01 - Change of accounting reference date | 16 March 2011 | |
SH01 - Return of Allotment of shares | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
AD01 - Change of registered office address | 25 June 2010 | |
TM02 - Termination of appointment of secretary | 25 June 2010 | |
TM01 - Termination of appointment of director | 25 June 2010 | |
TM01 - Termination of appointment of director | 25 June 2010 | |
TM01 - Termination of appointment of director | 25 June 2010 | |
AP03 - Appointment of secretary | 25 June 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
NEWINC - New incorporation documents | 18 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 December 2012 | Fully Satisfied |
N/A |
Debenture | 23 June 2010 | Fully Satisfied |
N/A |