- Company Overview for MAXIMSOLUTION UK LIMITED (06530743)
- Filing history for MAXIMSOLUTION UK LIMITED (06530743)
- People for MAXIMSOLUTION UK LIMITED (06530743)
- Charges for MAXIMSOLUTION UK LIMITED (06530743)
- Insolvency for MAXIMSOLUTION UK LIMITED (06530743)
- More for MAXIMSOLUTION UK LIMITED (06530743)
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
|
|
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
|
|
11 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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
|
|
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
|