Advanced company searchLink opens in new window

MAXMAIL

Company number 03694093

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2022 AD01 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 15 August 2022
01 Nov 2021 AD01 Registered office address changed from 14-15 Triangle South Clifton Bristol BS8 1EY England to 38-42 Newport Street Swindon SN1 3DR on 1 November 2021
29 Oct 2021 LIQ01 Declaration of solvency
29 Oct 2021 600 Appointment of a voluntary liquidator
29 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-20
20 Oct 2021 TM02 Termination of appointment of Bristol Legal Services Limited as a secretary on 20 October 2021
20 Oct 2021 MR04 Satisfaction of charge 1 in full
20 Oct 2021 MR04 Satisfaction of charge 2 in full
08 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
13 Sep 2021 AD01 Registered office address changed from Suite 53 42 Triangle West Bristol BS8 1ES England to 14-15 Triangle South Clifton Bristol BS8 1EY on 13 September 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
19 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
28 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Suite 44 60 Westbury Hill Westbury on Trym Bristol BS9 3UJ to Suite 53 42 Triangle West Bristol BS8 1ES on 4 January 2017
01 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 225,503
01 Feb 2016 AD02 Register inspection address has been changed from C/O Bourse Company Services Limited Pembroke House 7 Brunswick Square Bristol BS2 8PE England to 6 Lower Park Row Bristol BS1 5BJ
07 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 10/12/2014