Advanced company searchLink opens in new window

MAXMI LIMITED

Company number 04482076

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
16 Jun 2020 AA Micro company accounts made up to 31 December 2019
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
23 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Sep 2015 CH01 Director's details changed for Mr Brian Leonard Marin on 18 September 2015
31 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 900
21 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 900
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
30 Oct 2011 AD01 Registered office address changed from 45 Brackley Queens Road Weybridge Surrey KT13 0BL on 30 October 2011
30 Oct 2011 CH01 Director's details changed for Mr Bradley Mark Petzer on 24 October 2011
30 Oct 2011 CH03 Secretary's details changed for Bradley Mark Petzer on 24 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010