- Company Overview for MAX OFFICE GENERAL PARTNER LTD (09295284)
- Filing history for MAX OFFICE GENERAL PARTNER LTD (09295284)
- People for MAX OFFICE GENERAL PARTNER LTD (09295284)
- Charges for MAX OFFICE GENERAL PARTNER LTD (09295284)
- More for MAX OFFICE GENERAL PARTNER LTD (09295284)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | MR04 | Satisfaction of charge 092952840011 in full | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
01 Feb 2018 | PSC02 | Notification of Sg-Praxis Real Estate Venture Gp Ltd as a person with significant control on 6 April 2016 | |
31 Jan 2018 | PSC07 | Cessation of Black Office No 1 Ltd as a person with significant control on 6 April 2016 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
16 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Sep 2015 | MR04 | Satisfaction of charge 092952840001 in full | |
01 Sep 2015 | MR04 | Satisfaction of charge 092952840003 in full | |
01 Sep 2015 | MR04 | Satisfaction of charge 092952840002 in full | |
01 Sep 2015 | MR04 | Satisfaction of charge 092952840004 in full | |
19 Aug 2015 | AP01 | Appointment of Mr Gary Roberts as a director on 10 August 2015 | |
18 Aug 2015 | AP03 | Appointment of Mr Philip Duckett as a secretary on 10 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Alex Scott Henderson as a director on 10 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of David Robert Mcclure as a director on 7 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of James Robert Lock as a director on 7 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Farhad Mawji Karim as a director on 7 August 2015 |