Advanced company searchLink opens in new window

MEGAMAX TRADERS LIMITED

Company number 10914312

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)
13 May 2021 TM01 Termination of appointment of Olatunde Agbaje as a director on 12 May 2021
13 May 2021 AD01 Registered office address changed from 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG England to Heathfield House Heathfield Avenue Ascot SL5 0AL on 13 May 2021
11 May 2021 AD01 Registered office address changed from 53 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG England to 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG on 11 May 2021
11 May 2021 AP01 Appointment of Mr Olatunde Agbaje as a director on 11 May 2021
11 May 2021 TM01 Termination of appointment of Janet Gray as a director on 11 May 2021
11 May 2021 AD01 Registered office address changed from 353 Whitehorse Road Thornton Heath London CR7 8SD to 53 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG on 11 May 2021
11 May 2021 PSC07 Cessation of Janet Gray as a person with significant control on 11 May 2021
22 Apr 2021 AP01 Appointment of Mrs Janet Gray as a director on 19 April 2021
22 Apr 2021 PSC01 Notification of Janet Gray as a person with significant control on 18 March 2021
22 Apr 2021 TM01 Termination of appointment of Olatunde Agbaje as a director on 18 April 2021
03 Apr 2021 PSC07 Cessation of Kinga Bubez as a person with significant control on 20 March 2021
03 Apr 2021 TM01 Termination of appointment of Kinga Bubez as a director on 27 March 2021
03 Apr 2021 TM02 Termination of appointment of Olatunde Agbaje as a secretary on 31 March 2021
22 Mar 2021 AD01 Registered office address changed from 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG England to 353 Whitehorse Road Thornton Heath London CR7 8SD on 22 March 2021
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
25 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 PSC01 Notification of Kinga Bubez as a person with significant control on 26 November 2018
26 Nov 2018 PSC07 Cessation of Paul Williams Ewortise as a person with significant control on 1 November 2018
26 Nov 2018 AP01 Appointment of Ms Kinga Bubez as a director on 1 October 2018
05 Nov 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
19 Oct 2018 TM02 Termination of appointment of Hugh Mitchell Samuel as a secretary on 19 October 2018