MAXBERG LLP

4 Meadowbank 4 Meadowbank, London, NW3 3AY, England
StatusDISSOLVED
Company No.OC324435
CategoryLimited Liability Partnership
Incorporated06 Dec 2006
Age17 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 21 Nov 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Astrocom A.G.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Inhold Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Formico Inc.

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Milltown Corporate Serivces Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Inhold Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Faith Caliskan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Turgut Caliskan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/12/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned milltown corporate services LIMITED

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned ireland & overseas acquisitions LIMITED

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed turgut caliskan

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed faith bahri caliskan

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/12/07

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSLEY AUTOCARE LTD

A2 THE LAURELS BUSINESS PARK HEOL Y RHOSOG,CARDIFF,CF3 2EW

Number:09372900
Status:ACTIVE
Category:Private Limited Company

D.D.P CARGO LTD

355 KATHERINE ROAD,LONDON,E7 8LT

Number:07495656
Status:ACTIVE
Category:Private Limited Company

ISCA INVENTORIES LTD

3 THE CHASE, TON ROAD,USK,NP15 1TY

Number:07037656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JA LIVE C.I.C.

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

PIN HIGH LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:01905135
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