Advanced company searchLink opens in new window

MONETA FINANCIAL SOLUTIONS LTD

Company number 10276066

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-13
  • GBP 100