- Company Overview for MEGAMAX TRADERS LIMITED (10914312)
- Filing history for MEGAMAX TRADERS LIMITED (10914312)
- People for MEGAMAX TRADERS LIMITED (10914312)
- More for MEGAMAX TRADERS LIMITED (10914312)
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) |
---|---|---|---|
13 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
02 Dec 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
14 Jan 2023 | AA | Accounts for a dormant company made up to 31 August 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
30 Aug 2022 | PSC07 | Cessation of Kinga Bubez as a person with significant control on 30 August 2022 | |
01 Jul 2022 | CERTNM |
Company name changed megamax oil and gas LIMITED\certificate issued on 01/07/22
|
|
26 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
10 Apr 2022 | AP01 | Appointment of Mr Ahmadu Abdul-Rasheed Babatunde Agbaje as a director on 10 April 2022 | |
10 Apr 2022 | TM01 | Termination of appointment of Kinga Bubez as a director on 5 April 2022 | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2021 | AP01 | Appointment of Ms Kinga Bubez as a director on 1 June 2021 | |
02 Jun 2021 | PSC01 | Notification of Olatunde Agbaje as a person with significant control on 1 June 2021 | |
02 Jun 2021 | PSC01 | Notification of Kinga Bubez as a person with significant control on 1 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 53 Limpsfield Avenue Thornton Heath CR7 6BG England to 53 Limpsfield Avenue Thornton Heath CR7 6BG on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 53 Limpsfield Avenue Thornton Heath CR7 6BG England to 53 Limpsfield Avenue Thornton Heath CR7 6BG on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Heathfield House Heathfield Avenue Ascot SL5 0AL England to 53 Limpsfield Avenue Thornton Heath CR7 6BG on 2 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Olatunde Agbaje as a director on 1 June 2021 | |
02 Jun 2021 | PSC07 | Cessation of Janet Gray as a person with significant control on 1 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Janet Gray as a director on 1 June 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
13 May 2021 | PSC01 | Notification of Janet Gray as a person with significant control on 13 May 2021 | |
13 May 2021 | AP01 | Appointment of Mrs Janet Gray as a director on 12 May 2021 |