MAXENTURE SERVICES LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

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

View Document

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

View Document

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

View Document

12/05/2312 May 2023 Cessation of Shazia Parveen as a person with significant control on 2023-05-11

View Document

12/05/2312 May 2023 Appointment of Mr Fahd Hussain as a director on 2023-05-11

View Document

12/05/2312 May 2023 Termination of appointment of Shazia Parveen as a director on 2023-05-11

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2312 May 2023 Notification of Fahd Hussain as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Husnul Maab as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mrs Shazia Parveen as a director on 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

11/05/2311 May 2023 Notification of Shazia Parveen as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Cessation of Husnul Maab as a person with significant control on 2023-05-11

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/09/2029 September 2020 CURREXT FROM 30/09/2020 TO 28/02/2021

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHID MUNIR

View Document

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

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR SHAHID MUNIR

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 22 MCGRATH ROAD STRATFORD LONDON E15 4JP ENGLAND

View Document

18/09/1918 September 2019 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