- Company Overview for MAXWELLS RESTAURANTS (1994) LIMITED (02880401)
- Filing history for MAXWELLS RESTAURANTS (1994) LIMITED (02880401)
- People for MAXWELLS RESTAURANTS (1994) LIMITED (02880401)
- Charges for MAXWELLS RESTAURANTS (1994) LIMITED (02880401)
- More for MAXWELLS RESTAURANTS (1994) LIMITED (02880401)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Feb 2021 | AD01 | Registered office address changed from Ockwells Ockwells Road Maidenhead SL6 3AB England to Ockwells Manor Ockwells Road Maidenhead SL6 3AB on 24 February 2021 | |
24 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from 22 Henrietta Street London WC2E 8nd to Ockwells Ockwells Road Maidenhead SL6 3AB on 18 February 2021 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2020 | MR04 | Satisfaction of charge 4 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 5 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 7 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 6 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 8 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 028804010009 in full | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
18 Nov 2019 | MR01 | Registration of charge 028804010009, created on 12 November 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Maxwell Jonathan Scott as a secretary on 15 October 2019 | |
05 Aug 2019 | AA | Accounts for a small company made up to 29 October 2018 | |
19 Jun 2019 | TM01 | Termination of appointment of Jil Stein as a director on 18 June 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Jil Stein on 22 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
26 Jul 2018 | AA | Accounts for a small company made up to 30 October 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
04 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates |