Advanced company searchLink opens in new window

RESTINMAX INVESTMENTS LIMITED

Company number 06432484

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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
05 Jan 2021 LIQ02 Statement of affairs
07 Oct 2020 AA Micro company accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2019 PSC07 Cessation of Ivan Shostak as a person with significant control on 20 May 2019
08 Aug 2019 PSC01 Notification of Vazha Mchedlishvili as a person with significant control on 20 May 2019
02 Aug 2019 PSC07 Cessation of Mikail Shishkhanov as a person with significant control on 5 April 2017
24 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
05 Dec 2018 PSC01 Notification of Ivan Shostak as a person with significant control on 22 January 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
29 Mar 2018 AA Total exemption small company accounts made up to 31 October 2016
13 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
13 Dec 2017 PSC04 Change of details for Mr Mikail Shishkhanov as a person with significant control on 7 April 2016
31 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 31 October 2016
08 May 2017 CH01 Director's details changed for Ms. Christina Palala on 5 May 2017
05 May 2017 CH03 Secretary's details changed for Ms. Christina Palala on 5 May 2017
05 May 2017 AD01 Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN to 1 Kings Avenue London N21 3NA on 5 May 2017
19 Apr 2017 AP01 Appointment of Ms. Christina Palala as a director on 13 April 2017
19 Apr 2017 TM01 Termination of appointment of Christina Sofocleous as a director on 13 April 2017
19 Apr 2017 AP03 Appointment of Ms. Christina Palala as a secretary on 13 April 2017
19 Apr 2017 TM02 Termination of appointment of Dias Management Services Ltd as a secretary on 13 April 2017