MINERVA METHOD LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/249 November 2024 Registered office address changed from 40 Pearl Close Cambridge CB4 1QD England to 10 st. Helens Road Swansea SA1 4AW on 2024-11-09

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Statement of affairs

View Document

09/11/249 November 2024 Resolutions

View Document

30/12/2330 December 2023 Compulsory strike-off action has been suspended

View Document

30/12/2330 December 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Registered office address changed from 1 Wards Place London E14 9DA England to 40 Pearl Close Cambridge CB4 1QD on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 1 Wards Place London E14 9DA on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Dr Theodoros Koutroukides on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Dr Theodoros Koutroukides on 2023-05-30

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Termination of appointment of Jennifer Hersch as a director on 2021-04-05

View Document

29/04/2229 April 2022 Director's details changed for Dr Theodoros Koutroukides on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2021-02-18 with no updates

View Document

29/04/2229 April 2022 Cessation of Jennifer Hersch as a person with significant control on 2021-04-06

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company