Advanced company searchLink opens in new window

MAXIMA HOSPITALITY INVESTMENTS LIMITED

Company number 07258646

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 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
01 Nov 2023 AD01 Registered office address changed from Flat 1 Linden Gardens London W2 4HQ England to Flat 1 51 Linden Gardens London W2 4HQ on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from 136 High Holborn London WC1V 6PX England to Flat 1 Linden Gardens London W2 4HQ on 1 November 2023
03 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
28 Apr 2023 PSC01 Notification of Julie Margaret Welsh as a person with significant control on 27 April 2023
28 Apr 2023 PSC07 Cessation of Chateau Services (Uk) Limited as a person with significant control on 27 April 2023
08 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
01 Sep 2021 AD02 Register inspection address has been changed from 21 Southampton Row London WC1B 5HA England to 136 High Holborn London WC1V 6PX
16 Aug 2021 AD01 Registered office address changed from C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ England to 136 High Holborn London WC1V 6PX on 16 August 2021
12 Aug 2021 AD01 Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ on 12 August 2021
30 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2020 AD01 Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 8 September 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
10 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
08 Jul 2020 TM01 Termination of appointment of Gafar Gurbanov as a director on 6 July 2020
08 Jul 2020 PSC02 Notification of Chateau Services (Uk) Limited as a person with significant control on 6 July 2020
08 Jul 2020 PSC07 Cessation of Triangle Investments and Development Limited as a person with significant control on 6 July 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates