MAXAKOFF LTD

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusLIQUIDATION
Company No.08761178
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

MAXAKOFF LTD is an liquidation private limited company with number 08761178. It was incorporated 10 years, 7 months, 12 days ago, on 04 November 2013. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2024

Action Date: 19 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2023

Action Date: 19 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2022

Action Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: Savants 83 Victoria Street London SW1H 0HW

Change date: 2021-10-26

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2021

Action Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: Savants 83 Victoria Street London SW1H 0HW

Old address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England

Change date: 2020-04-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maksim Kostenko

Change date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ia Kvitsiani

Cessation date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ

New address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSALDO STS FRANCE

BRANCH REGISTRATION,,

Number:FC021945
Status:ACTIVE
Category:Other company type

BE83 MUSIC PUBLISHING LTD

183 SUNDERTON ROAD,BIRMINGHAM,B14 6JN

Number:10764051
Status:ACTIVE
Category:Private Limited Company

BRAY CONSTRUCTION LIMITED

32 RECTORY ROAD,STEPPINGLEY,MK45 5AT

Number:11864068
Status:ACTIVE
Category:Private Limited Company

PMI INTERNATIONAL LIMITED

9 ORESTES COURT,SOUTH WOODFORD,E18 2EF

Number:10083304
Status:ACTIVE
Category:Private Limited Company

SCORPION DRILLING SERVICES LIMITED

11 LOCH VIEW,WESTHILL,AB32 6NA

Number:SC582646
Status:ACTIVE
Category:Private Limited Company

SHAMI CLOTHING LIMITED

CLASSIC,MANCHESTER,M8 8NN

Number:10757651
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