Advanced company searchLink opens in new window

MAXIMUS MARKETING LIMITED

Company number 07683597

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)
11 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Jan 2018 PSC04 Change of details for Mr John Dodds as a person with significant control on 30 November 2017
03 Jan 2018 PSC07 Cessation of Anthony Legg as a person with significant control on 30 November 2017
06 Jul 2017 PSC01 Notification of Anthony Legg as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of John Dodds as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Feb 2017 TM01 Termination of appointment of Alison Jane Wilby as a director on 3 February 2017
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
06 Apr 2016 AD01 Registered office address changed from Flat 1 39 Spencer Square Ramsgate Kent CT11 9LD England to Paragon Works Albert Street Ramsgate Kent CT11 9HD on 6 April 2016
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,000
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,000
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 9,100
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 9,400
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 8,100
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 5,401
24 Nov 2015 CERTNM Company name changed mzuriwazo LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
19 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
18 Nov 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
26 Oct 2015 TM01 Termination of appointment of Suzanne Nickolay as a director on 26 October 2015
20 Oct 2015 AP01 Appointment of Mrs Alison Jane Wilby as a director on 20 October 2015
02 Oct 2015 CH01 Director's details changed for John Trevelyan Addrison on 1 October 2015