Advanced company searchLink opens in new window

MAX ROOM LIMITED

Company number 10359141

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)
06 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2022 DS01 Application to strike the company off the register
30 May 2022 AD01 Registered office address changed from March Cottage Rayleigh Downs Road Rayleigh SS6 7LR England to The Barn Trenders Avenue Rayleigh SS6 9RG on 30 May 2022
04 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
10 Apr 2021 AA Micro company accounts made up to 30 September 2020
26 Mar 2021 AD01 Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 26 March 2021
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
07 May 2020 AA Micro company accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
02 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Oct 2017 AP01 Appointment of Mr Lee Sinclair Kirman as a director on 18 October 2017
07 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
31 Aug 2017 TM01 Termination of appointment of Stephen George Greenwood as a director on 31 August 2017
17 Aug 2017 TM01 Termination of appointment of Peter Joseph Hayes as a director on 3 July 2017
17 Aug 2017 PSC07 Cessation of Stephen George Greenwood as a person with significant control on 3 July 2017
17 Aug 2017 PSC01 Notification of Lee Sinclair Kirman as a person with significant control on 3 July 2017
17 Aug 2017 PSC07 Cessation of Peter Joseph Hayes as a person with significant control on 3 July 2017
20 Jul 2017 AD01 Registered office address changed from 151a Kings Road Westcliff-on-Sea SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 20 July 2017
05 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-05
  • GBP 100