Advanced company searchLink opens in new window

MAXOU TRADERS RETAIL LTD

Company number 10269177

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted