Advanced company searchLink opens in new window

MAX GM HOLDINGS LIMITED

Company number 11217090

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)
23 Jan 2020 MR01 Registration of charge 112170900001, created on 20 January 2020
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 AD01 Registered office address changed from , Sma House 172 Birmingham Road, West Bromwich, B70 6QG, England to Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE on 15 January 2020
24 Jul 2019 AP01 Appointment of Mr Jason Whittingham as a director on 11 June 2019
24 Jul 2019 PSC05 Change of details for Bond Group Sixways Limited as a person with significant control on 11 June 2019
22 Jul 2019 PSC07 Cessation of Gerard Mccrory as a person with significant control on 11 June 2019
22 Jul 2019 AP01 Appointment of Mr Colin Anthony Goldring as a director on 11 June 2019
22 Jul 2019 PSC02 Notification of Bond Group Sixways Limited as a person with significant control on 11 June 2019
22 Jul 2019 TM01 Termination of appointment of Gerard Mccrory as a director on 11 June 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 200
26 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from , 71 Lancaster Street, Birmingham, B4 7AT, United Kingdom to Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE on 1 March 2019
21 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-21
  • GBP 100