MAX EXERTION LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 New | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | Registered office address changed to PO Box 4385, 12703600 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-14 |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | |
27/07/2427 July 2024 | Notification of Luke Presswood as a person with significant control on 2024-07-14 |
27/07/2427 July 2024 | Confirmation statement made on 2024-07-27 with updates |
27/07/2427 July 2024 | Appointment of Mr Luke Presswood as a director on 2024-07-13 |
17/07/2417 July 2024 | Cessation of Christopher Jones as a person with significant control on 2024-07-09 |
17/07/2417 July 2024 | Certificate of change of name |
17/07/2417 July 2024 | Termination of appointment of Christopher Jones as a director on 2024-07-09 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Notification of Christopher Jones as a person with significant control on 2024-06-26 |
11/07/2411 July 2024 | Micro company accounts made up to 2023-06-30 |
11/07/2411 July 2024 | Cessation of Gillian Claire Simpson as a person with significant control on 2024-06-26 |
11/07/2411 July 2024 | Appointment of Mr Christopher Jones as a director on 2024-06-29 |
11/07/2411 July 2024 | Termination of appointment of Gillian Claire Simpson as a director on 2024-06-28 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
22/01/2422 January 2024 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-01-22 |
22/01/2422 January 2024 | Notification of Gillian Claire Simpson as a person with significant control on 2023-04-01 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
22/01/2422 January 2024 | Appointment of Miss Gillian Claire Simpson as a director on 2023-04-01 |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Termination of appointment of Chris Hadjioannou as a director on 2023-03-28 |
23/10/2323 October 2023 | Cessation of Chris Hadjioannou as a person with significant control on 2023-03-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-07 with updates |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2029 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company