(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 14th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 30th Aug 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed megamax oil and gas LIMITEDcertificate issued on 01/07/22
filed on: 1st, July 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Apr 2022
filed on: 10th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 10th Apr 2022 new director was appointed.
filed on: 10th, April 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd Jun 2021
filed on: 3rd, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Tue, 1st Jun 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Limpsfield Avenue Thornton Heath CR7 6BG England on Wed, 2nd Jun 2021 to 53 Limpsfield Avenue Thornton Heath CR7 6BG
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Limpsfield Avenue Thornton Heath CR7 6BG England on Wed, 2nd Jun 2021 to 53 Limpsfield Avenue Thornton Heath CR7 6BG
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Heathfield House Heathfield Avenue Ascot SL5 0AL England on Wed, 2nd Jun 2021 to 53 Limpsfield Avenue Thornton Heath CR7 6BG
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 14th May 2021
filed on: 14th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control Thu, 13th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 12th May 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG England on Thu, 13th May 2021 to Heathfield House Heathfield Avenue Ascot SL5 0AL
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 12th May 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 353 Whitehorse Road Thornton Heath London CR7 8SD on Tue, 11th May 2021 to 53 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th May 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th May 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG England on Tue, 11th May 2021 to 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 18th Mar 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 18th Apr 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Apr 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 27th Mar 2021
filed on: 3rd, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 20th Mar 2021
filed on: 3rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 31st Mar 2021
filed on: 3rd, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 Limpsfield Avenue Thornton Heath Croydon Surrey CR7 6BG England on Mon, 22nd Mar 2021 to 353 Whitehorse Road Thornton Heath London CR7 8SD
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 19th Oct 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Oct 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Oct 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 20th Jul 2018, company appointed a new person to the position of a secretary
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Jun 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(12 pages)
|