MAXIMIZE ENTERPRISE LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-03-23 with updates |
02/05/252 May 2025 | Termination of appointment of Qasim Ali Gujar as a director on 2024-03-23 |
02/05/252 May 2025 | Cessation of Qasim Ali Gujar as a person with significant control on 2024-03-23 |
02/05/252 May 2025 | Notification of Jatinderbir Singh as a person with significant control on 2024-03-23 |
02/05/252 May 2025 | Appointment of Mr Jatinderbir Singh as a director on 2024-03-23 |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Micro company accounts made up to 2023-11-30 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
11/10/2411 October 2024 | Change of details for Mr Qasim Ali Gujar as a person with significant control on 2024-10-10 |
10/10/2410 October 2024 | Registered office address changed from Office 5595 182-184 High Street North East Ham London E6 2JA United Kingdom to Unit 9B Albion House Albion Close Slough SL2 5DT on 2024-10-10 |
10/10/2410 October 2024 | Director's details changed for Mr Qasim Ali Gujar on 2024-10-10 |
10/10/2410 October 2024 | Change of details for Mr Qasim Ali Gujar as a person with significant control on 2024-10-10 |
23/05/2423 May 2024 | Registered office address changed from PO Box 4385 12987985 - Companies House Default Address Cardiff CF14 8LH to Office 5595 182-184 High Street North East Ham London E6 2JA on 2024-05-23 |
29/04/2429 April 2024 | Registered office address changed to PO Box 4385, 12987985 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-29 |
23/03/2423 March 2024 | Termination of appointment of Mohammad Abid as a director on 2024-03-23 |
23/03/2423 March 2024 | Cessation of Mohammad Abid as a person with significant control on 2024-03-23 |
23/03/2423 March 2024 | Appointment of Mr Qasim Ali Gujar as a director on 2024-03-23 |
23/03/2423 March 2024 | Confirmation statement made on 2024-03-23 with updates |
23/03/2423 March 2024 | Notification of Qasim Ali Gujar as a person with significant control on 2024-03-23 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Accounts for a dormant company made up to 2022-11-29 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
12/06/2312 June 2023 | Notification of Mohammad Abid as a person with significant control on 2023-06-12 |
12/06/2312 June 2023 | Appointment of Mr Mohammad Abid as a director on 2023-06-12 |
12/06/2312 June 2023 | Cessation of Mahesh Bandari as a person with significant control on 2023-06-12 |
12/06/2312 June 2023 | Termination of appointment of Mahesh Bandari as a director on 2023-06-12 |
14/12/2214 December 2022 | Appointment of Mr Mahesh Bandari as a director on 2022-11-01 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
14/12/2214 December 2022 | Registered office address changed from The Winning Box 27-37 Station Road Hayes Middlesex UB3 4DX England to 182-184 High Street North London E6 2JA on 2022-12-14 |
14/12/2214 December 2022 | Notification of Mahesh Bandari as a person with significant control on 2022-11-01 |
29/11/2229 November 2022 | Annual accounts for year ending 29 Nov 2022 |
03/11/223 November 2022 | Cessation of Muhammad Ashfaq Khan as a person with significant control on 2022-11-01 |
03/11/223 November 2022 | Termination of appointment of Muhammad Ashfaq Khan as a director on 2022-11-01 |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
16/10/2216 October 2022 | Micro company accounts made up to 2021-11-30 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/02/2123 February 2021 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ASHFAQ KHAN / 19/02/2021 |
23/02/2123 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ASHFAQ KHAN / 19/02/2021 |
19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 63 CHURCH HILL LONDON E17 3BD ENGLAND |
02/11/202 November 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