- Company Overview for CAFE MAESTRO LIMITED (08134421)
- Filing history for CAFE MAESTRO LIMITED (08134421)
- People for CAFE MAESTRO LIMITED (08134421)
- Insolvency for CAFE MAESTRO LIMITED (08134421)
- More for CAFE MAESTRO LIMITED (08134421)
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
|
|
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
|
|
09 Jul 2012 | NEWINC | Incorporation |