-
MINERVA DOWGATE LIMITED - 26-28 Bedford Row, London, WC1R 4HE, United Kingdom
Company Information
- Company registration number
- 06930180
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 26-28 Bedford Row
- London
- WC1R 4HE 26-28 Bedford Row, London, WC1R 4HE UK
Management
- Managing Directors
- GOSWELL, Paul Jonathan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-10
- Dissolved on
- 2021-01-28
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Minerva Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NEWINCCO 938 LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-10-31
- Annual Return
- Due Date: 2020-12-12
- Last Date: 2019-10-31
-
MINERVA DOWGATE LIMITED Company Description
- MINERVA DOWGATE LIMITED is a ltd registered in United Kingdom with the Company reg no 06930180. Its current trading status is "closed". It was registered 2009-06-10. It was previously called NEWINCCO 938 LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-10-31.It can be contacted at 26-28 Bedford Row .
Get MINERVA DOWGATE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Minerva Dowgate Limited - 26-28 Bedford Row, London, WC1R 4HE, United Kingdom
Did you know? kompany provides original and official company documents for MINERVA DOWGATE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-10-28) - LIQ13
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-08) - TM01
-
appoint-person-director-company-with-name-date (2019-05-09) - AP01
-
termination-director-company-with-name-termination-date (2019-10-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-21) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-11-20) - LIQ01
-
resolution (2019-11-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-11-20) - 600
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-07) - CS01
-
accounts-with-accounts-type-small (2018-09-30) - AA
-
termination-director-company-with-name-termination-date (2018-04-05) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
cessation-of-a-person-with-significant-control (2017-11-10) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-10) - PSC02
-
accounts-with-accounts-type-full (2017-09-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-03) - AA
-
confirmation-statement-with-updates (2016-12-09) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-16) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-02) - AD01
-
appoint-person-director-company-with-name-date (2015-03-02) - AP01
-
termination-director-company-with-name-termination-date (2015-03-02) - TM01
-
termination-secretary-company-with-name-termination-date (2015-03-31) - TM02
-
appoint-person-director-company-with-name-date (2015-03-31) - AP01
-
mortgage-satisfy-charge-full (2015-06-03) - MR04
-
accounts-with-accounts-type-full (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
accounts-with-accounts-type-full (2014-09-17) - AA
-
resolution (2014-05-07) - RESOLUTIONS
-
legacy (2014-05-01) - SH20
-
legacy (2014-05-01) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2014-05-01) - SH19
-
resolution (2014-05-01) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2014-05-01) - MR04
-
capital-allotment-shares (2014-04-30) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-12-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-15) - AR01
-
accounts-with-accounts-type-full (2012-03-06) - AA
-
termination-director-company-with-name (2012-02-27) - TM01
keyboard_arrow_right 2011
-
miscellaneous (2011-09-14) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
-
accounts-with-accounts-type-full (2011-03-03) - AA
keyboard_arrow_right 2010
-
legacy (2010-01-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-28) - AR01
keyboard_arrow_right 2009
-
statement-of-affairs (2009-09-25) - SA
-
legacy (2009-09-25) - 88(2)
-
legacy (2009-09-23) - 395
-
legacy (2009-06-26) - 288a
-
legacy (2009-06-26) - 287
-
legacy (2009-06-26) - 288b
-
certificate-change-of-name-company (2009-06-19) - CERTNM
-
incorporation-company (2009-06-10) - NEWINC