Advanced company searchLink opens in new window

MAXINVEST LIMITED

Company number 10010897

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
14 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
09 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Nov 2017 CH01 Director's details changed for Mr Georges Habib Andraos on 7 November 2017
08 Nov 2017 CH01 Director's details changed for Mr George Habib Andraos on 7 November 2017
07 Nov 2017 PSC04 Change of details for Mr George Habib Andraos as a person with significant control on 7 November 2017
07 Nov 2017 AD01 Registered office address changed from 1st Floor, Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ United Kingdom to 3-4 Harbour Yard Chelsea Harbour London SW10 0XD on 7 November 2017
13 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 120
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
04 Mar 2016 AP01 Appointment of Mr George Habib Andraos as a director on 4 March 2016
04 Mar 2016 TM01 Termination of appointment of Barbara Kahan as a director on 4 March 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 100
04 Mar 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1st Floor, Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ on 4 March 2016
17 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-17
  • GBP 1