Advanced company searchLink opens in new window

MAK ADVISORS LTD

Company number 07070500

Filter by category

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
26 Nov 2013 TM01 Termination of appointment of Tarek Hammudeh as a director