- Company Overview for MMAXXUS LIMITED (08217028)
- Filing history for MMAXXUS LIMITED (08217028)
- People for MMAXXUS LIMITED (08217028)
- More for MMAXXUS LIMITED (08217028)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
04 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
27 Sep 2019 | CH01 | Director's details changed for Mr Eoghan Jay Hynes on 26 September 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Ms Bernadette Ann Shannon on 24 September 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Mr Andrew David Morley on 16 September 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr Eoghan Jay Hynes as a person with significant control on 26 September 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Sep 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
30 Sep 2018 | CH01 | Director's details changed for Mr Eoghan Hynes on 30 September 2018 | |
30 Sep 2018 | PSC04 | Change of details for Mr Eoghan Hynes as a person with significant control on 30 September 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
06 Oct 2017 | CH01 | Director's details changed for Ms Bernadette Ann Shannon on 30 September 2017 | |
01 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from C/O Xtraloc Limited Unit 1B Zip 56 Aston Fields Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3FZ to Unit 1B, Zip 56 Aston Fields Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3FZ on 28 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Eoghan Jay Hynes on 16 September 2016 | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |