Advanced company searchLink opens in new window

MAXIMIZE EVENTS LIMITED

Company number 06142062

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 DS01 Application to strike the company off the register
04 Dec 2012 AD01 Registered office address changed from Virginia House High Street Partridge Green Horsham West Sussex RH13 8HX on 4 December 2012
27 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
06 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Tarquin Andrew Scadding Hunt on 3 March 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Jun 2009 288a Secretary appointed sharon scadding hunt
17 Jun 2009 287 Registered office changed on 17/06/2009 from c/o casson beckman murrills house 48 east street portchester fareham hampshire PO16 9XS
17 Jun 2009 288b Appointment terminated director and secretary janine thorne
26 Mar 2009 363a Return made up to 06/03/09; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Aug 2008 287 Registered office changed on 11/08/2008 from ground floor the granary oak lane apuldram chichester west sussex PO20 7EQ
29 May 2008 363a Return made up to 06/03/08; full list of members
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Mar 2008 287 Registered office changed on 12/03/2008 from c/o casson beckman new hampshire court st pauls road portsmouth PO5 4AQ
06 Mar 2007 NEWINC Incorporation