Advanced company searchLink opens in new window

MAXIMSOLUTION UK LIMITED

Company number 06530743

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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2019 AD01 Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD to 8a Carlton Crescent Southampton Hampshire SO15 2EZ on 10 June 2019
07 Jun 2019 LIQ02 Statement of affairs
07 Jun 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-21
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
19 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
14 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
19 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 CH01 Director's details changed for Mr Ajit Narayanbhai Chavan on 30 April 2015
11 May 2015 AA Total exemption small company accounts made up to 31 March 2015
02 May 2015 CH01 Director's details changed for Mr Ajit Narayanbhai Chavan on 1 May 2014
22 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
11 Mar 2015 CH01 Director's details changed for Mr Ajit Narayanbhai Chavan on 1 January 2015
31 Oct 2014 MR01 Registration of charge 065307430001, created on 31 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 May 2014 AD01 Registered office address changed from 11 Frewin House 60 Headstone Road Harrow Middlesex HA1 1PS on 10 May 2014
22 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100