Advanced company searchLink opens in new window

MAECENAS FINE ART LIMITED

Company number 09838135

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
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 CH01 Director's details changed for Mr Marcelo Fernando Garcia Casil on 1 February 2019
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
05 Dec 2019 AP01 Appointment of Mr Juan Ignacio Dominguez as a director on 29 November 2019
12 Nov 2019 TM01 Termination of appointment of Pablo Raices as a director on 15 October 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
02 Oct 2018 PSC04 Change of details for Mr Marcelo Fernando Garcia Casil as a person with significant control on 2 October 2018
29 Sep 2018 AD01 Registered office address changed from , 10 John Street London, WC1N 2EB, United Kingdom to Office 32 19-21 Crawford Street London W1H 1PJ on 29 September 2018
03 Sep 2018 AP01 Appointment of Pablo Raices as a director on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Miguel Neumann as a director on 3 September 2018
27 Aug 2018 MR01 Registration of charge 098381350001, created on 21 August 2018
21 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jul 2018 AAMD Amended total exemption small company accounts made up to 31 October 2016
11 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 24/01/2017
11 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 24/01/2018
09 Jul 2018 SH08 Change of share class name or designation
28 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 21/06/2018
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 49,320
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 47,320
15 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 21/10/2016