Advanced company searchLink opens in new window

MAX BARS NOMINEE LIMITED

Company number 07393284

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 Oct 2015 CH01 Director's details changed for Mr James Robert Lock on 26 February 2015
26 Oct 2015 CH01 Director's details changed for Mr Farhad Mawji Karim on 14 September 2015
26 Oct 2015 CH01 Director's details changed for Mr David Robert Mcclure on 14 September 2015
26 Oct 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 July 2015
14 Sep 2015 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 14 September 2015
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david mcclure
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for farhad karim
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael pegler
12 Aug 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM02 for sandra gumm
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for timothy evans
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for philip brown
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for sandra gumm
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for nicolas leslau
12 Aug 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP04 for sanne group secretaries (uk) LIMITED
05 Mar 2015 AP01 Appointment of Mr James Robert Lock as a director on 26 February 2015
27 Feb 2015 TM01 Termination of appointment of Michael John Pegler as a director on 26 February 2015
05 Jan 2015 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
12 Sep 2014 AP01 Appointment of Mr Michael John Pegler as a director on 15 August 2014
  • ANNOTATION Clarification a second filed document was registered on 12/08/2015
12 Sep 2014 AP01 Appointment of Mr David Robert Mcclure as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
12 Sep 2014 AP01 Appointment of Mr Farhad Mawji Karim as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015