Advanced company searchLink opens in new window

MAESTRO EQUITIES PLC

Company number 07650663

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Nov 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • EUR 50,000
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2015 AD01 Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 10 June 2015
19 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
19 Jan 2015 AA Accounts for a dormant company made up to 31 May 2013
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
31 May 2014 DISS40 Compulsory strike-off action has been discontinued
28 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • EUR 50,000
28 May 2014 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2013 TM02 Termination of appointment of London Registrars Plc as a secretary
25 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
26 Apr 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 26 April 2013
24 Apr 2013 AP01 Appointment of Lucia Marquina Rodriquez as a director
17 Apr 2013 AA Accounts for a dormant company made up to 31 May 2012
17 Apr 2013 AP04 Appointment of Stm Nominee Secretaries Ltd as a secretary
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
12 Jun 2012 CH04 Secretary's details changed for London Registrars Plc on 1 January 2012