- Company Overview for MAESTRO FINANCIAL SERVICES LIMITED (01863834)
- Filing history for MAESTRO FINANCIAL SERVICES LIMITED (01863834)
- People for MAESTRO FINANCIAL SERVICES LIMITED (01863834)
- Charges for MAESTRO FINANCIAL SERVICES LIMITED (01863834)
- Insolvency for MAESTRO FINANCIAL SERVICES LIMITED (01863834)
- Registers for MAESTRO FINANCIAL SERVICES LIMITED (01863834)
- More for MAESTRO FINANCIAL SERVICES LIMITED (01863834)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021 | |
01 Mar 2021 | CH04 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Darren William John Sharkey as a director on 31 December 2020 | |
23 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2020 | |
08 Oct 2020 | CH04 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Dominic John Wynyard Rose as a director on 31 July 2020 | |
19 Dec 2019 | AD03 | Register(s) moved to registered inspection location C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT | |
03 Oct 2019 | CH01 | Director's details changed for Mr Dominic John Wynyard Rose on 8 August 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Hill House 1 Little New Street London EC4A 3TR on 25 September 2019 | |
24 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2019 | LIQ01 | Declaration of solvency | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2019 | RP04CH04 | Second filing to change the details of Omw Cosec Services Limited as a secretary | |
04 Jul 2019 | SH20 | Statement by Directors | |
04 Jul 2019 | SH19 |
Statement of capital on 4 July 2019
|
|
04 Jul 2019 | CAP-SS | Solvency Statement dated 04/07/19 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | AP01 | Appointment of Mr Dominic John Wynyard Rose as a director on 10 June 2019 |