Advanced company searchLink opens in new window

MAULEVERER MONEY MANAGEMENT LIMITED

Company number 02166924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
19 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
19 Mar 2021 MR04 Satisfaction of charge 021669240004 in full
19 Mar 2021 MR04 Satisfaction of charge 021669240003 in full
22 Feb 2021 SH19 Statement of capital on 22 February 2021
  • GBP 2,607
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 08/02/2021
22 Feb 2021 SH20 Statement by Directors
22 Feb 2021 CAP-SS Solvency Statement dated 08/02/21
09 Dec 2020 AA Full accounts made up to 5 April 2020
16 Nov 2020 MR01 Registration of charge 021669240004, created on 13 November 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transactions/documents 27/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2020 MA Memorandum and Articles of Association
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
04 Feb 2020 MR01 Registration of charge 021669240003, created on 27 January 2020
31 Jan 2020 MR04 Satisfaction of charge 021669240002 in full
20 Dec 2019 AA Full accounts made up to 5 April 2019
19 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
29 Jan 2019 AP01 Appointment of Mr Philip Patient as a director on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Ross Hamilton Ibbotson as a director on 29 January 2019
16 Nov 2018 AA01 Current accounting period extended from 31 October 2018 to 5 April 2019
18 Oct 2018 PSC05 Change of details for Generic Financial Management Plc as a person with significant control on 17 October 2018
16 Oct 2018 AP03 Appointment of Mr Lee Anthony Robert Paris as a secretary on 1 October 2018
04 Oct 2018 AD01 Registered office address changed from The Old Church 48 Verulam Road St Albans Herts AL3 4DH to Russell House 140 High Street Edgware HA8 7LW on 4 October 2018