Advanced company searchLink opens in new window

LILLY MAX LIMITED

Company number 11474310

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
02 Nov 2019 COCOMP Order of court to wind up
29 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 AD01 Registered office address changed from Flat 10 73 Carnarvon Road London E15 4JW England to Flat 10 73 Carnarvon Road London E15 4JW on 8 May 2019
08 May 2019 AD01 Registered office address changed from 263-265 Oxford Street London W1C 2DF England to Flat 10 73 Carnarvon Road London E15 4JW on 8 May 2019
07 May 2019 PSC07 Cessation of Divya Vinod as a person with significant control on 12 November 2018
07 May 2019 TM01 Termination of appointment of Faizul Mohi Bhuiyan as a director on 12 November 2018
07 May 2019 AP01 Appointment of Mr Abdul Salam Kelangayam as a director on 12 November 2018
16 Nov 2018 TM01 Termination of appointment of Jannatul Kubra as a director on 15 October 2018
16 Nov 2018 AD01 Registered office address changed from 242-248 Oxford St Oxford Street London W1C 1DH United Kingdom to 263-265 Oxford Street London W1C 2DF on 16 November 2018
16 Nov 2018 AP01 Appointment of Mr Faizul Mohi Bhuiyan as a director on 8 October 2018
23 Oct 2018 TM01 Termination of appointment of Divya Vinod as a director on 8 October 2018
16 Oct 2018 AP01 Appointment of Mrs Jannatul Kubra as a director on 4 October 2018
20 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-20
  • GBP 1