Advanced company searchLink opens in new window

MAXWEAL LTD

Company number 12390251

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)
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