- Company Overview for MAXIT INC. LTD (09914384)
- Filing history for MAXIT INC. LTD (09914384)
- People for MAXIT INC. LTD (09914384)
- Charges for MAXIT INC. LTD (09914384)
- Insolvency for MAXIT INC. LTD (09914384)
- More for MAXIT INC. LTD (09914384)
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) |
---|---|---|---|
19 Sep 2023 | CH01 | Director's details changed for Mr Amandeep Singh Khela on 19 September 2023 | |
19 Sep 2023 | CH03 | Secretary's details changed for Amandeep Khela on 19 September 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Amandeep Khela as a person with significant control on 19 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 22 Burley Street Leeds LS3 1LB England to 32 Falkland Rise Leeds LS17 6JQ on 19 September 2023 | |
05 Jun 2023 | COCOMP | Order of court to wind up | |
14 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
12 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Aug 2022 | AD01 | Registered office address changed from Unit 15 Enfield Street Leeds LS7 1RF England to 22 Burley Street Leeds LS3 1LB on 18 August 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
27 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Apr 2019 | MR01 | Registration of charge 099143840001, created on 1 April 2019 | |
15 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jul 2017 | AD01 | Registered office address changed from 14 Well House Road Leeds LS8 4BS United Kingdom to Unit 15 Enfield Street Leeds LS7 1RF on 18 July 2017 | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off |