Advanced company searchLink opens in new window

MAK RETAIL LIMITED

Company number 07179563

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2013 DS01 Application to strike the company off the register
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 60
05 Mar 2012 AD03 Register(s) moved to registered inspection location
05 Mar 2012 AD02 Register inspection address has been changed
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 60
10 Feb 2012 TM01 Termination of appointment of Alexander Stefan Romer as a director on 31 January 2012
31 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 March 2011
05 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 May 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 8
05 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed annual return was registered on 31/01/2012
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 4
11 Feb 2011 AD01 Registered office address changed from , Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom on 11 February 2011
05 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2010 TM01 Termination of appointment of Constantinos Kouros as a director
28 Jun 2010 AP01 Appointment of Mr Alexander Stefan Romer as a director
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
10 Mar 2010 TM01 Termination of appointment of Christine Dilworth as a director
10 Mar 2010 TM01 Termination of appointment of City Executor & Trustee Company Limited as a director
10 Mar 2010 AP01 Appointment of Constantinos Michael Kouros as a director