- Company Overview for MAK ADVISORS LTD (07070500)
- Filing history for MAK ADVISORS LTD (07070500)
- People for MAK ADVISORS LTD (07070500)
- More for MAK ADVISORS LTD (07070500)
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) |
---|---|---|---|
20 Nov 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
28 Mar 2018 | CH02 | Director's details changed for Vino Nobile Limited on 28 March 2018 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AP02 | Appointment of Vino Nobile Limited as a director on 26 February 2016 | |
03 Mar 2016 | TM02 | Termination of appointment of Krzysztof Tomasz Maruszewski as a secretary on 29 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Krzysztof Tomasz Maruszewski as a director on 29 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
23 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD01 | Registered office address changed from C/O Brytania Ltd 220 C Blythe Road London W14 0HH to 220C Blythe Road London W14 0HH on 10 March 2015 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | TM01 | Termination of appointment of Tarek Hammudeh as a director |