MAISTRO SERVICES LIMITED

1a, Grow On Building 3 Babbage Way 1a, Grow On Building 3 Babbage Way, Exeter, EX5 2FN, England
StatusDISSOLVED
Company No.08796207
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 20 days

SUMMARY

MAISTRO SERVICES LIMITED is an dissolved private limited company with number 08796207. It was incorporated 10 years, 5 months, 7 days ago, on 29 November 2013 and it was dissolved 4 years, 4 months, 20 days ago, on 17 December 2019. The company address is 1a, Grow On Building 3 Babbage Way 1a, Grow On Building 3 Babbage Way, Exeter, EX5 2FN, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Ian Stuart Cleverly

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Preeti Mardia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Richard James Croft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ England

Change date: 2019-03-01

New address: 1a, Grow on Building 3 Babbage Way Clyst Honiton Exeter EX5 2FN

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Maistro Uk Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Blur Limited

Change date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Cleverly

Appointment date: 2018-04-09

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Old address: Eagle House Babbage Way Exeter EX1 3WT

New address: 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ

Change date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stanley Rowe

Change date: 2017-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Richard James Croft

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Mr Laurence Alistair John Cook

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Timothy Paul Allen

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Paul Allen

Termination date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Preeti Mardia

Appointment date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stanley Rowe

Appointment date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mr Richard James Croft

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-01

Officer name: Mr Timothy Paul Allen

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Joyce Spurrier

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-16

Officer name: Mr Timothy Paul Allen

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Joyce Spurrier

Termination date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mrs Barbara Joyce Spurrier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Joyce Spurrier

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Davis

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Coleman Davis

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Barbara Joyce Spurrier

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-13

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

120 ST JULIANS FARM ROAD RTM COMPANY LTD

77 UFFINGTON ROAD,LONDON,SE27 0NE

Number:07323601
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

5BBH LIMITED

BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE,STOWMARKET,IP14 3AP

Number:11552447
Status:ACTIVE
Category:Private Limited Company

AGES AGRICULTURE LTD

C/O CHANDLER & GEORGES,LONDON,SE19 1TX

Number:08586757
Status:ACTIVE
Category:Private Limited Company

AMBER VERT LTD

3 DOUGLAS AVENUE,PORT GLASGOW,PA14 6PE

Number:SC572284
Status:ACTIVE
Category:Private Limited Company

ASCENSION BRADFORD LIMITED

29 ST. WILFRIDS CRESCENT,BRADFORD,BD7 2LQ

Number:10227384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MERCIAN LABELS LIMITED

UNIT 2 PLANT LANE BUSINESS PARK,BURNTWOOD,WS7 3GN

Number:00951963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source