Advanced company searchLink opens in new window

CAFE MAESTRO LIMITED

Company number 08134421

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)
12 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2015 2.35B Notice of move from Administration to Dissolution on 13 May 2015
12 Jun 2015 2.23B Result of meeting of creditors
18 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015
30 Dec 2014 2.23B Result of meeting of creditors
30 Dec 2014 2.24B Administrator's progress report to 13 November 2014
24 Nov 2014 2.16B Statement of affairs with form 2.14B
18 Jul 2014 2.17B Statement of administrator's proposal
02 Jun 2014 AD01 Registered office address changed from 19 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England on 2 June 2014
28 May 2014 2.12B Appointment of an administrator
29 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
11 Jul 2013 AD01 Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 11 July 2013
03 Jun 2013 AP01 Appointment of Louise Milligans as a director
03 Jun 2013 TM01 Termination of appointment of Lloyd Milligan as a director
05 Mar 2013 CERTNM Company name changed minhoco 19 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
09 Jul 2012 NEWINC Incorporation