Advanced company searchLink opens in new window

MAXELLA LIMITED

Company number 02725360

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 5 December 2019
18 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
30 Jan 2019 600 Appointment of a voluntary liquidator
06 Dec 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Nov 2018 AM10 Administrator's progress report
15 Feb 2018 AM07 Result of meeting of creditors
22 Jan 2018 AM03 Statement of administrator's proposal
19 Jan 2018 AD01 Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to 37 Sun Street London EC2M 2PL on 19 January 2018
18 Jan 2018 AM01 Appointment of an administrator
24 Dec 2017 MR04 Satisfaction of charge 4 in full
15 Dec 2017 MR01 Registration of charge 027253600005, created on 15 December 2017
07 Dec 2017 MR04 Satisfaction of charge 3 in full
07 Dec 2017 MR04 Satisfaction of charge 2 in full
14 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
14 Aug 2017 PSC01 Notification of Katerina Armitage as a person with significant control on 6 April 2016
14 Aug 2017 PSC01 Notification of George Georgiou as a person with significant control on 6 April 2016
22 Mar 2017 AA Accounts for a small company made up to 30 June 2016
30 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1,000
30 Mar 2016 AA Accounts for a small company made up to 30 June 2015
16 Mar 2016 TM01 Termination of appointment of Samuel Edwin Armitage as a director on 1 July 2015
13 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
12 Apr 2015 AA Accounts for a small company made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000