Advanced company searchLink opens in new window

MAXCALL LTD.

Company number 06597795

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
27 Nov 2014 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 28 October 2014
27 Nov 2014 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 28 October 2014
27 Nov 2014 AP04 Appointment of Niled Limited as a secretary on 28 October 2014
24 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Nov 2014 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 19 November 2014
06 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
05 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
05 Jul 2013 CH01 Director's details changed for Hubertus Friedrich Wasmer on 1 January 2012
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Ltd as a secretary
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
15 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
21 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jun 2009 363a Return made up to 20/05/09; full list of members
09 Sep 2008 CERTNM Company name changed magoshi LTD.\certificate issued on 10/09/08
15 Aug 2008 288b Appointment terminated director olaf strasters
15 Aug 2008 288a Director appointed hubertus friedrich wasmer