MAXVALE INVESTMENTS LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.10967132
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAXVALE INVESTMENTS LIMITED is an active private limited company with number 10967132. It was incorporated 6 years, 8 months, 26 days ago, on 18 September 2017. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ekhra Lebeouf

Cessation date: 2022-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-29

Psc name: Vincent Lebeouf

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ekhra Lebeouf

Termination date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Vincent Lebeouf

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-21

Psc name: Bushra Dad

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-21

Psc name: Ekhra Lebeouf

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Bushra Dad

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Ms Ekhra Lebeouf

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bushra Dad

Notification date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Ms Bushra Dad

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Michael Duke

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-22

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Change date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO STOP LUTON LTD

122-124 LEAGRAVE ROAD,LUTON,LU4 8HX

Number:11742811
Status:ACTIVE
Category:Private Limited Company

CHWM BATHROOM INSTALLATIONS LIMITED

30 WITTON STREET,STOURBRIDGE,DY8 3YE

Number:09979771
Status:ACTIVE
Category:Private Limited Company

E SCOTT CONSULTANCY SERVICES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11285256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRINGILLA PRODUCTIONS LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:07493336
Status:ACTIVE
Category:Private Limited Company

SEA VIEW TEA ROOMS LIMITED

4 SEA VIEW TERRACE,PORTHMADOG,LL49 9TR

Number:07285152
Status:ACTIVE
Category:Private Limited Company

THE BM CO PENSION TRUSTEE COMPANY LIMITED

THE BRITISH MUSEUM,LONDON,WC1B 3DG

Number:04901380
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