- Company Overview for MAX PLASTERING & DRYWALL LTD (11983498)
- Filing history for MAX PLASTERING & DRYWALL LTD (11983498)
- People for MAX PLASTERING & DRYWALL LTD (11983498)
- More for MAX PLASTERING & DRYWALL LTD (11983498)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 31 October 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
22 Sep 2019 | PSC07 | Cessation of Mark Lidbetter as a person with significant control on 22 September 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 15 Garland Point Sussex Wharf Shoreham-by-Sea West Sussex BN43 5PF on 22 August 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 84 Arundel Road Peacehaven East Sussex BN10 8RS England to 20-22 Wenlock Road London N1 7GU on 9 July 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Mark Lidbetter as a director on 7 June 2019 | |
30 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 84 Arundel Road Peacehaven East Sussex BN10 8RS on 30 May 2019 | |
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|