Advanced company searchLink opens in new window

MAXEFFECTS LIMITED

Company number 10589192

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)
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