- Company Overview for MAXEFFECTS LIMITED (10589192)
- Filing history for MAXEFFECTS LIMITED (10589192)
- People for MAXEFFECTS LIMITED (10589192)
- More for MAXEFFECTS LIMITED (10589192)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2024 | AD01 | Registered office address changed from 95 Oakleys Road Long Eaton Nottingham NG10 1FH England to International House 109-111 Fulham Palace Road London W6 8JA on 17 May 2024 | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2024 | DS01 | Application to strike the company off the register | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
23 Jan 2024 | DS02 | Withdraw the company strike off application | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
30 May 2023 | CH01 | Director's details changed for Mr Timothy Campbell on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 95 Oakleys Road Long Eaton Nottingham NG10 1FH on 30 May 2023 | |
06 Feb 2023 | DS02 | Withdraw the company strike off application | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2022 | DS01 | Application to strike the company off the register | |
23 Nov 2022 | PSC04 | Change of details for Mr Timothy Campbell as a person with significant control on 23 November 2022 | |
15 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
16 Jul 2022 | CH01 | Director's details changed for Mr Timothy Campbell on 16 July 2022 | |
16 Jul 2022 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
11 Aug 2020 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 11 August 2020 |