MAXOU TRADERS LTD

Company Documents

DateDescription
05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM UNIT 8A ROSEBERY INDUSTRIAL ESTATE ROSEBERY AVENUE LONDON N17 9SR ENGLAND

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM UNIT 8A ROSEBERY INDUSTRIAL ESTATE ROSEBERY AVENUE LONDON N17 9SR

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED LESLIE DENNIS WEBB

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLMES

View Document

19/06/1919 June 2019 CESSATION OF JAMES HARRY HOLMES AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE DENNIS WEBB

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR HALIL KAYA

View Document

13/12/1813 December 2018 CESSATION OF HALIL KAYA AS A PSC

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR JAMES HARRY HOLMES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HARRY HOLMES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 DIRECTOR APPOINTED MR HALIL KAYA

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR XIUJIN CHEN

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALIL KAYA

View Document

26/03/1826 March 2018 CESSATION OF XIUIN CHEN AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 08/02/16 NO CHANGES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

11/05/1711 May 2017 COMPANY RESTORED ON 11/05/2017

View Document

11/05/1711 May 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/07/1619 July 2016 STRUCK OFF AND DISSOLVED

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY MEVLUT SOYDAS

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM, UNIT 8A ROSEBERRY ROAD, TOTTENHAM, LONDON, N17 9SR, UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MS XIUJIN CHEN

View Document

06/06/126 June 2012 SECRETARY APPOINTED MR MEVLUT SOYDAS

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM, 485 KINGSLAND ROAD, LONDON, E8 4AU, UNITED KINGDOM

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MEVLUT SOYDAS

View Document

06/06/126 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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