MAXENTURE SERVICES LTD
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
12/05/2312 May 2023 | Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF England to 89 Formans Road Sparkhill Birmingham B11 3AX on 2023-05-12 |
12/05/2312 May 2023 | Registered office address changed from 89 Formans Road Sparkhill Birmingham B11 3AX England to 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 2023-05-12 |
12/05/2312 May 2023 | Registered office address changed from 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF England to 401-402 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 2023-05-12 |
12/05/2312 May 2023 | Cessation of Shazia Parveen as a person with significant control on 2023-05-11 |
12/05/2312 May 2023 | Appointment of Mr Fahd Hussain as a director on 2023-05-11 |
12/05/2312 May 2023 | Termination of appointment of Shazia Parveen as a director on 2023-05-11 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
12/05/2312 May 2023 | Notification of Fahd Hussain as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Termination of appointment of Husnul Maab as a director on 2023-05-11 |
11/05/2311 May 2023 | Appointment of Mrs Shazia Parveen as a director on 2023-05-11 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/05/2311 May 2023 | Application to strike the company off the register |
11/05/2311 May 2023 | Notification of Shazia Parveen as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Cessation of Husnul Maab as a person with significant control on 2023-05-11 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/09/2029 September 2020 | CURREXT FROM 30/09/2020 TO 28/02/2021 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAHID MUNIR |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
05/02/205 February 2020 | DIRECTOR APPOINTED MR SHAHID MUNIR |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 22 MCGRATH ROAD STRATFORD LONDON E15 4JP ENGLAND |
18/09/1918 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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