Advanced company searchLink opens in new window

MAXLOAN LIMITED

Company number 07778363

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)
30 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2024 AA Accounts for a dormant company made up to 30 November 2023
24 Apr 2024 AD01 Registered office address changed from 19 Fairfield Road Yiewsley West Drayton UB7 8EY England to 12 Aldermans Hill London N13 4PJ on 24 April 2024
04 Feb 2024 PSC03 Notification of Leonardo Tolomelli as a person with significant control on 1 February 2024
04 Feb 2024 PSC07 Cessation of Artmir Thaqi as a person with significant control on 1 February 2024
04 Feb 2024 AP01 Appointment of Mr Leonardo Tolomelli as a director on 1 February 2024
04 Feb 2024 TM01 Termination of appointment of Artmir Thaqi as a director on 1 February 2024
01 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
02 Oct 2023 AA Accounts for a dormant company made up to 30 November 2022
26 Sep 2023 PSC01 Notification of Artmir Thaqi as a person with significant control on 26 September 2023
26 Sep 2023 AP01 Appointment of Mr Artmir Thaqi as a director on 26 September 2023
26 Sep 2023 PSC07 Cessation of Flora Kulici as a person with significant control on 26 September 2023
26 Sep 2023 TM01 Termination of appointment of Flora Kulici as a director on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from 32 Longhedge House High Level Drive London SE26 6XS England to 19 Fairfield Road Yiewsley West Drayton UB7 8EY on 26 September 2023
26 Sep 2023 DS02 Withdraw the company strike off application
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2023 DS01 Application to strike the company off the register
18 Jan 2023 AAMD Amended total exemption full accounts made up to 30 November 2021
29 Nov 2022 CH01 Director's details changed for Ms Flora Kulici on 29 November 2022
29 Nov 2022 PSC04 Change of details for Ms Flora Kulici as a person with significant control on 29 November 2022
29 Nov 2022 AD01 Registered office address changed from 12 Aldermans Hill London N13 4PJ England to 32 Longhedge House High Level Drive London SE26 6XS on 29 November 2022
29 Nov 2022 PSC07 Cessation of Besmir Kaja as a person with significant control on 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates