MAXBERG LLP
Status | DISSOLVED |
Company No. | OC324435 |
Category | Limited Liability Partnership |
Incorporated | 06 Dec 2006 |
Age | 17 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 11 days |
SUMMARY
MAXBERG LLP is an dissolved limited liability partnership with number OC324435. It was incorporated 17 years, 5 months, 23 days ago, on 06 December 2006 and it was dissolved 4 years, 3 months, 11 days ago, on 18 February 2020. The company address is 4 Meadowbank 4 Meadowbank, London, NW3 3AY, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 21 Nov 2019
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Termination member limited liability partnership with name termination date
Date: 02 Jul 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-06-11
Officer name: Stuart Projects L.P.
Documents
Cessation of a person with significant control limited liability partnership
Date: 02 Jul 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-06-11
Psc name: Stuart Projects L.P.
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-20
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 10 Oct 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-05-17
Officer name: Stuart Projects L.P.
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2017-10-05
Psc name: Stuart Projects L.P.
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: LLAD01
Change date: 2016-07-21
Old address: 58 Station Road Suite B, 11 Churchill Court Harrow Middlesex HA2 7SA England
New address: 4 Meadowbank Primrose Hill Road London NW3 3AY
Documents
Annual return limited liability partnership with made up date
Date: 23 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: LLAD01
New address: 58 Station Road Suite B, 11 Churchill Court Harrow Middlesex HA2 7SA
Change date: 2016-06-22
Old address: 4 Meadowbank Primrose Hill Road London NW3 3AY England
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 26 Apr 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Unitwell Technology Ltd
Appointment date: 2016-02-19
Documents
Termination member limited liability partnership with name termination date
Date: 26 Apr 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-02-19
Officer name: Formico Inc.
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: LLAD01
Change date: 2016-04-26
New address: 4 Meadowbank Primrose Hill Road London NW3 3AY
Old address: Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW
Documents
Annual return limited liability partnership with made up date
Date: 09 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-06
Documents
Appoint corporate member limited liability partnership
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Astrocom A.G.
Documents
Termination member limited liability partnership with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Inhold Ltd
Documents
Appoint corporate member limited liability partnership
Date: 10 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Formico Inc.
Documents
Termination member limited liability partnership with name
Date: 10 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milltown Corporate Serivces Ltd
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate member limited liability partnership
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Milltown Corporate Serivces Ltd
Documents
Appoint corporate member limited liability partnership
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Inhold Ltd
Documents
Termination member limited liability partnership with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Faith Caliskan
Documents
Termination member limited liability partnership with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Turgut Caliskan
Documents
Change registered office address limited liability partnership with date old address
Date: 03 May 2011
Action Date: 03 May 2011
Category: Address
Type: LLAD01
Old address: Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU
Change date: 2011-05-03
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Milltown Corporate Services Limited
Change date: 2010-09-15
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Feb 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ireland & Overseas Acquisitions Limited
Change date: 2010-09-15
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-15
Officer name: Milltown Corporate Services Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Jan 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ireland & Overseas Acquisitions Limited
Change date: 2010-09-15
Documents
Annual return limited liability partnership with made up date
Date: 08 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 06/12/08
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned milltown corporate services LIMITED
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned ireland & overseas acquisitions LIMITED
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed turgut caliskan
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed faith bahri caliskan
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/12/07
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: 39 wetherby mansions earls court square london SW5 9BH
Documents
Some Companies
A2 THE LAURELS BUSINESS PARK HEOL Y RHOSOG,CARDIFF,CF3 2EW
Number: | 09372900 |
Status: | ACTIVE |
Category: | Private Limited Company |
355 KATHERINE ROAD,LONDON,E7 8LT
Number: | 07495656 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE CHASE, TON ROAD,USK,NP15 1TY
Number: | 07037656 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
199 CLARKSTON ROAD,GLASGOW,G44 3BS
Number: | SC552937 |
Status: | ACTIVE |
Category: | Community Interest Company |
PHOENIX SERVICES GROUP (UK) LIMITED
15-17 CAVENDISH PLACE,,W1M 0DD
Number: | 01671734 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH
Number: | 01905135 |
Status: | ACTIVE |
Category: | Private Limited Company |