Minavi Ltd was officially closed on 2021-08-03.
Minavi was a private limited company that could have been found at 329 329, Broad Lane, Coventry, CV5 7AR, West Midlands, ENGLAND. This company (officially started on 2018-01-16) was run by 2 directors.
Director Ravinder J. who was appointed on 30 November 2018.
Director Raghav J. who was appointed on 16 January 2018.
The company was categorised as "specialised design activities" (74100), "engineering design activities for industrial process and production" (71121).
According to the CH information, there was a name change on 2018-11-30 and their previous name was Minavi Designs.
The last confirmation statement was filed on 2021-01-15 and last time the accounts were filed was on 31 January 2020.
Minavi Ltd Address / Contact
Office Address
329 329
Office Address2
Broad Lane
Town
Coventry
Post code
CV5 7AR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11153613
Date of Incorporation
Tue, 16th Jan 2018
Date of Dissolution
Tue, 3rd Aug 2021
Industry
specialised design activities
Industry
Engineering design activities for industrial process and production
End of financial Year
31st January
Company age
3 years old
Account next due date
Sun, 31st Oct 2021
Account last made up date
Fri, 31st Jan 2020
Next confirmation statement due date
Sat, 29th Jan 2022
Last confirmation statement dated
Fri, 15th Jan 2021
Company staff
Ravinder J.
Position: Director
Appointed: 30 November 2018
Raghav J.
Position: Director
Appointed: 16 January 2018
Company previous names
Minavi Designs
November 30, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-01-31
2020-01-31
Balance Sheet
Net Assets Liabilities
1
1
Other
Description Share Type
1
1
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 10th, May 2021
dissolution
Free Download
(1 page)
AD01
Change of registered address from 9 Amelia Crescent Coventry CV3 1NB England on 2021/04/07 to 329 329 Broad Lane Coventry West Midlands CV5 7AR
filed on: 7th, April 2021
address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2020/01/31
filed on: 15th, February 2021
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021/01/15
filed on: 22nd, January 2021
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 11 Elborow Way Cawston Rugby CV22 7YQ England on 2021/01/03 to 9 Amelia Crescent Coventry CV3 1NB
filed on: 3rd, January 2021
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/01/15
filed on: 18th, January 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2019/01/31
filed on: 31st, October 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/01/15
filed on: 23rd, January 2019
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/11/30
filed on: 30th, November 2018
resolution
Free Download
(3 pages)
AP01
New director appointment on 2018/11/30.
filed on: 30th, November 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from 52 Clifford Bridge Road Coventry CV3 2DZ United Kingdom on 2018/11/30 to 11 Elborow Way Cawston Rugby CV22 7YQ
filed on: 30th, November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.