MAXIM INTERNATIONAL LTD

Highstone House Highstone House, Barnet, EN5 5SU, England
StatusDISSOLVED
Company No.08046162
CategoryPrivate Limited Company
Incorporated26 Apr 2012
Age12 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 25 days

SUMMARY

MAXIM INTERNATIONAL LTD is an dissolved private limited company with number 08046162. It was incorporated 12 years, 1 month, 22 days ago, on 26 April 2012 and it was dissolved 2 years, 9 months, 25 days ago, on 24 August 2021. The company address is Highstone House Highstone House, Barnet, EN5 5SU, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: Highstone House 165 High Street Barnet EN5 5SU

Change date: 2020-05-05

Old address: Trust House 5, New Augustus Street Bradford BD1 5LL England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ola Normann

Notification date: 2020-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ola Normann

Appointment date: 2020-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohmed Arif Patel

Cessation date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Mohmed Arif Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD

New address: Trust House 5, New Augustus Street Bradford BD1 5LL

Change date: 2019-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 25 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Old address: 1St Floor Unity House Fletcher Street Bolton Greater Manchester BL3 6NE England

Change date: 2013-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohmed Arif Patel

Change date: 2012-12-01

Documents

View document PDF

Incorporation company

Date: 26 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J HOLDINGS LIMITED

42 NORTH LODGE DRIVE,CAMBRIDGE,CB23 3NY

Number:09536466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C&K BARBER SHOP LTD

104 HIGH STREET,WICK,KW1 4LR

Number:SC577472
Status:ACTIVE
Category:Private Limited Company

G H PROPERTIES (DURHAM) LIMITED

GRANGE HILL FARM,BISHOP AUCKLAND,DL14 8EG

Number:10637665
Status:ACTIVE
Category:Private Limited Company

N.R.E.A. LIMITED

22 VICTORIA ROAD,CORNWALL,PL25 4QD

Number:01510880
Status:ACTIVE
Category:Private Limited Company

S2S HEALTH LIMITED

6 MARGARET ROAD,LIVERPOOL,L23 6TR

Number:08655843
Status:ACTIVE
Category:Private Limited Company

STREAMWAIN FINANCE LIMITED

314 REGENTS PARK ROAD,LONDON,N3 2JX

Number:01270212
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