- Company Overview for MAXWEAL LTD (12390251)
- Filing history for MAXWEAL LTD (12390251)
- People for MAXWEAL LTD (12390251)
- More for MAXWEAL LTD (12390251)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2022 | CH01 | Director's details changed for Mr Steven John Elliot on 21 February 2021 | |
30 Jun 2022 | PSC04 | Change of details for Mr Steven John Elliot as a person with significant control on 21 February 2021 | |
30 Jun 2022 | AP01 | Appointment of Mr Steven John Elliot as a director on 21 February 2021 | |
30 Jun 2022 | PSC01 | Notification of Steven John Elliot as a person with significant control on 21 February 2021 | |
30 Jun 2022 | TM01 | Termination of appointment of Jose Sabio as a director on 21 February 2022 | |
30 Jun 2022 | PSC07 | Cessation of Jose Sabio as a person with significant control on 21 February 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from 27-28 Chalk Farm Road London NW1 8AG England to 20 Broyleside Cottages Ringmer Lewes BN8 5NS on 30 June 2022 | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | AD01 | Registered office address changed from 160 Seven Sisters Road London N7 7PT England to 27-28 Chalk Farm Road London NW1 8AG on 5 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Vasiljan Shani as a director on 13 May 2021 | |
05 Jan 2022 | PSC07 | Cessation of Vasiljan Shani as a person with significant control on 13 May 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Jose Sabio as a director on 13 May 2021 | |
05 Jan 2022 | PSC01 | Notification of Jose Sabio as a person with significant control on 13 May 2021 | |
05 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | AD01 | Registered office address changed from Flat 48 Bradley House Raymouth Road London SE16 2DN United Kingdom to 160 Seven Sisters Road London N7 7PT on 15 June 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
26 Feb 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 25 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Vasiljan Shani as a director on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 48 Bradley House Raymouth Road London SE162DN on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 25 February 2021 | |
25 Feb 2021 | PSC01 | Notification of Vasiljan Shani as a person with significant control on 25 February 2021 | |
12 Feb 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021 |