- Company Overview for MAXOU TRADERS RETAIL LTD (10269177)
- Filing history for MAXOU TRADERS RETAIL LTD (10269177)
- People for MAXOU TRADERS RETAIL LTD (10269177)
- More for MAXOU TRADERS RETAIL LTD (10269177)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
13 Aug 2020 | TM01 | Termination of appointment of Christopher Thomas Anthony as a director on 12 August 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Christopher Thomas Anthony on 8 July 2020 | |
15 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Christopher Thomas Anthony as a director on 8 June 2020 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Dec 2019 | PSC01 | Notification of Christopher Earl Simpson as a person with significant control on 19 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Christopher Thomas Anthony as a person with significant control on 19 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Christopher Thomas Anthony as a director on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 40D Warwick Avenue London W9 2PT England to C/O Mills & Co Accountants Conwy Business Centre Llandudno Junction Conwy LL31 9XX on 19 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Christopher Earl Simpson as a director on 1 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from 65 Stephenson House Rockingham Estate Bath Terrace London SE1 6PR England to 40D Warwick Avenue London W9 2PT on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Christopher Thomas Anthony on 26 March 2019 | |
24 Jul 2018 | AD02 | Register inspection address has been changed to 40D Warwick Avenue London W9 2PT | |
24 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr Christopher Thomas Anthony on 10 July 2018 | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|