- Company Overview for MONETA FINANCIAL SOLUTIONS LTD (10276066)
- Filing history for MONETA FINANCIAL SOLUTIONS LTD (10276066)
- People for MONETA FINANCIAL SOLUTIONS LTD (10276066)
- More for MONETA FINANCIAL SOLUTIONS LTD (10276066)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2020 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | AD01 | Registered office address changed from 1 Station Street Porth CF39 9NR Wales to Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT on 11 August 2020 | |
16 Jun 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
04 Dec 2019 | TM01 | Termination of appointment of Clare Louise O'halloran as a director on 4 December 2019 | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Aug 2019 | AD01 | Registered office address changed from Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT Wales to 1 Station Street Porth CF39 9NR on 23 August 2019 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
18 Dec 2017 | PSC02 | Notification of Juno Moneta Capital Management Ltd as a person with significant control on 15 December 2017 | |
18 Dec 2017 | PSC07 | Cessation of Clare Louise O'halloran as a person with significant control on 15 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr John Cameron Saunders as a director on 15 December 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Sam O'neill as a director on 13 October 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Racheal Mary Harkins as a director on 11 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT on 26 July 2017 | |
30 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 | |
13 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-13
|