- Company Overview for MAXXGALLERY EUROPE LIMITED (11112931)
- Filing history for MAXXGALLERY EUROPE LIMITED (11112931)
- People for MAXXGALLERY EUROPE LIMITED (11112931)
- More for MAXXGALLERY EUROPE LIMITED (11112931)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2019 | DS01 | Application to strike the company off the register | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
14 May 2018 | PSC01 | Notification of Tejalben Vijay Shah as a person with significant control on 1 May 2018 | |
14 May 2018 | PSC07 | Cessation of Preeti Tibrewala as a person with significant control on 1 May 2018 | |
14 May 2018 | AP01 | Appointment of Mrs Tejalben Vijay Shah as a director on 1 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Preeti Tibrewala as a director on 1 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from 422 Platinum House Lyon Road Harrow HA1 2EX United Kingdom to 58 Clayton Avenue Wembley HA0 4JT on 10 May 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|