- Company Overview for MAX GRAND SERVICE LTD (11461044)
- Filing history for MAX GRAND SERVICE LTD (11461044)
- People for MAX GRAND SERVICE LTD (11461044)
- More for MAX GRAND SERVICE LTD (11461044)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2020 | TM01 | Termination of appointment of Ebrahim Jafari as a director on 15 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Ebrahim Jafari as a director on 15 August 2020 | |
21 Aug 2020 | PSC01 | Notification of Ebrahim Jafari as a person with significant control on 15 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
21 Aug 2020 | AP01 | Appointment of Mr Ebrahim Jafari as a director on 15 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Matluba Tuyeva as a director on 15 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Matluba Tuyeva as a person with significant control on 15 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 3 a High Street Purley Surrey CR8 2AF United Kingdom to 34 Minster Drive Croydon CR0 5UP on 21 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | AP01 | Appointment of Mrs Matluba Tuyeva as a director on 8 August 2020 | |
08 Aug 2020 | PSC01 | Notification of Matluba Tuyeva as a person with significant control on 8 August 2020 | |
08 Aug 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 8 August 2020 | |
08 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 a High Street Purley Surrey CR8 2AF on 8 August 2020 | |
08 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 August 2020 | |
08 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
06 Aug 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 | |
06 Aug 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 July 2020 |