Advanced company searchLink opens in new window

MAXIDEL CAPITAL LIMITED

Company number 09603568

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2021 DS01 Application to strike the company off the register
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
18 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
18 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Dec 2019 CH01 Director's details changed for Mr Ibrahim Farag on 5 December 2019
06 Dec 2019 PSC04 Change of details for Mr Ibrahim Farag as a person with significant control on 5 December 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Apr 2018 PSC07 Cessation of Hedgecorp as a person with significant control on 6 October 2017
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jan 2018 CH01 Director's details changed for Ibrahim Ahmed Ibrahim Farag on 12 January 2018
15 Dec 2017 AD01 Registered office address changed from 39 Mallard House London SW6 2BF United Kingdom to 69 Watermans Quay William Morris Way Fulham London SW62UU on 15 December 2017
11 Oct 2017 TM02 Termination of appointment of Hedgecorp as a secretary on 6 October 2017
11 Oct 2017 TM01 Termination of appointment of Hedgecorp as a director on 6 October 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
24 Apr 2017 CH01 Director's details changed for Ibrahim Ahmed Ibrahim Farag on 24 April 2017
24 Apr 2017 AD01 Registered office address changed from 39 Station Court, Townmead Road London SW6 2BF England to 39 Mallard House London SW6 2BF on 24 April 2017
11 Apr 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 39 Station Court, Townmead Road London SW6 2BF on 11 April 2017
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 320,000
07 Sep 2016 CH01 Director's details changed for Ibrahim Ahmed Ibrahim Farag on 7 September 2016