MAXEFFECTS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2417 May 2024 Registered office address changed from 95 Oakleys Road Long Eaton Nottingham NG10 1FH England to International House 109-111 Fulham Palace Road London W6 8JA on 2024-05-17

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/01/2423 January 2024 Withdraw the company strike off application

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

01/12/231 December 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Timothy Campbell on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 95 Oakleys Road Long Eaton Nottingham NG10 1FH on 2023-05-30

View Document

06/02/236 February 2023 Withdraw the company strike off application

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

07/12/227 December 2022 Application to strike the company off the register

View Document

23/11/2223 November 2022 Change of details for Mr Timothy Campbell as a person with significant control on 2022-11-23

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR TIMOTHY CAMPBELL

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CAMPBELL

View Document

11/08/2011 August 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

30/01/1730 January 2017 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