Advanced company searchLink opens in new window

MAX OFFICE NOMINEE LIMITED

Company number 07107421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2019 DS01 Application to strike the company off the register
05 Apr 2019 AA Accounts for a dormant company made up to 27 March 2019
03 Apr 2019 MR04 Satisfaction of charge 071074210004 in full
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 March 2018
02 Feb 2018 PSC02 Notification of Sg-Praxis Real Estate Venture Gp Ltd as a person with significant control on 6 April 2016
01 Feb 2018 PSC07 Cessation of Black Office No 2 Ltd as a person with significant control on 6 April 2016
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
01 Sep 2015 MR04 Satisfaction of charge 071074210001 in full
01 Sep 2015 MR04 Satisfaction of charge 071074210002 in full
19 Aug 2015 AP01 Appointment of Mr Gary Roberts as a director on 10 August 2015
18 Aug 2015 AP03 Appointment of Mr Philip Duckett as a secretary on 10 August 2015
18 Aug 2015 AP01 Appointment of Mr Alex Scott Henderson as a director on 10 August 2015
17 Aug 2015 TM01 Termination of appointment of David Robert Mcclure as a director on 7 August 2015
17 Aug 2015 TM01 Termination of appointment of James Robert Lock as a director on 7 August 2015
17 Aug 2015 TM01 Termination of appointment of Farhad Mawji Karim as a director on 7 August 2015
17 Aug 2015 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 4 August 2015
17 Aug 2015 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to 1st Floor, the Chambers 13 Police Street Manchester M2 7LQ on 17 August 2015