Advanced company searchLink opens in new window

MAXXO LTD

Company number 06511222

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
04 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Oct 2012 AAMD Amended accounts made up to 28 February 2011
17 Oct 2012 AAMD Amended accounts made up to 28 February 2010
17 Oct 2012 AAMD Amended accounts made up to 28 February 2009
30 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
28 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Vedran Sisak as a director on 21 August 2012
28 Aug 2012 AP01 Appointment of Mr Filippe Scalora as a director on 21 August 2012
22 Aug 2012 AD01 Registered office address changed from C/O C/O Fletcher Kennedy Ltd 48 High Street Haslemere Surrey GU27 2LA United Kingdom on 22 August 2012
04 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
09 Nov 2011 AA Accounts made up to 28 February 2011
10 Oct 2011 CERTNM Company name changed yoonez LTD\certificate issued on 10/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-10
20 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
15 Feb 2011 AA Accounts made up to 28 February 2010
16 Nov 2010 AD01 Registered office address changed from 7 Petworth Road Haslemere Surrey GU27 2JB on 16 November 2010
26 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
26 Feb 2010 TM02 Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary
26 Feb 2010 CH01 Director's details changed for Vedran Sisak on 26 February 2010
13 Nov 2009 AA Accounts made up to 28 February 2009
24 Feb 2009 363a Return made up to 21/02/09; full list of members
29 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association