- Company Overview for MAXUS COMMUNICATIONS (UK) LIMITED (02671949)
- Filing history for MAXUS COMMUNICATIONS (UK) LIMITED (02671949)
- People for MAXUS COMMUNICATIONS (UK) LIMITED (02671949)
- More for MAXUS COMMUNICATIONS (UK) LIMITED (02671949)
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) |
---|---|---|---|
14 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | TM01 | Termination of appointment of Sandeep Vohra as a director on 28 September 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
02 Jan 2018 | AD01 | Registered office address changed from 14-18 Alphabeta 5th Floor Finsbury Square London EC2A 2AH to Sea Containers, 18 Upper Ground London SE1 9ET on 2 January 2018 | |
11 Dec 2017 | TM01 | Termination of appointment of Steven Alan Mcculloch as a director on 30 November 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Lindsay Pattison as a director on 5 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Jason Stephen Bond as a director on 4 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Timothy Irwin as a director on 5 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Shil Patel as a director on 30 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Ms Anna Hickey as a director on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Sandeep Vohra as a director on 30 October 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
06 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Dec 2015 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to 14-18 Alphabeta 5th Floor Finsbury Square London EC2A 2AH on 4 December 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Nov 2014 | AD01 | Registered office address changed from 7Th Floor Lacon House 84 Theobolds Road London WC1X 8RW to 27 Farm Street London W1J 5RJ on 21 November 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Timothy Irwin on 1 October 2009 | |
12 Nov 2013 | AA | Full accounts made up to 31 December 2012 |