MAXWAY TRADING LIMITED

Suite 66, 10 Barley Mow Passage Suite 66, 10 Barley Mow Passage, London, W4 4PH
StatusDISSOLVED
Company No.02901257
CategoryPrivate Limited Company
Incorporated22 Feb 1994
Age30 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 21 days

SUMMARY

MAXWAY TRADING LIMITED is an dissolved private limited company with number 02901257. It was incorporated 30 years, 3 months, 19 days ago, on 22 February 1994 and it was dissolved 4 years, 10 months, 21 days ago, on 23 July 2019. The company address is Suite 66, 10 Barley Mow Passage Suite 66, 10 Barley Mow Passage, London, W4 4PH.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-31

Officer name: Regent Corporate Secretaries Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Mar 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Regent Corporate Secretaries Ltd

Change date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: James William Duffy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 May 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-21

Officer name: Regent Corporate Secretaries Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-06

Officer name: Regent Corporate Secretaries Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2010

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Oct 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: James William Duffy

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james duffy / 12/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: 6 albemarle street london W1S 4HG

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/05

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/04

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 18/10/02 from: 10 london mews london W2 1HY

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2001

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2000

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/97; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/96; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 14/03/94--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 17 Apr 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Miscellaneous

Date: 22 Feb 1994

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Incorporation company

Date: 22 Feb 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCILLIREADY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11636008
Status:ACTIVE
Category:Private Limited Company

BLUE STRUCTURAL ENGINEERING LLP

911 GREEN LANES,LONDON,N21 2QP

Number:OC366872
Status:ACTIVE
Category:Limited Liability Partnership

FUNDAMENTAL CORNWALL CIC

11 ROBINSONS AVENUE,REDRUTH,TR15 3SP

Number:11614990
Status:ACTIVE
Category:Community Interest Company

INSIGHT DESIGN & PRINT LIMITED

C/O SEGRAVE & PARTNERS,LEIGH-ON-SEA,SS9 2UA

Number:05298479
Status:ACTIVE
Category:Private Limited Company

SCH-COMPUTING LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:09143174
Status:ACTIVE
Category:Private Limited Company

THREE DOGS ON A CHAIR LTD

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:11568300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source