- Company Overview for MAXIMUS MARKETING LIMITED (07683597)
- Filing history for MAXIMUS MARKETING LIMITED (07683597)
- People for MAXIMUS MARKETING LIMITED (07683597)
- More for MAXIMUS MARKETING LIMITED (07683597)
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
|
|
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
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
24 Nov 2015 | CERTNM |
Company name changed mzuriwazo LIMITED\certificate issued on 24/11/15
|
|
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 |