Advanced company searchLink opens in new window

MAX GRAND SERVICE LTD

Company number 11461044

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-08
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