- Company Overview for MAK POWER SOLUTION LIMITED (07897015)
- Filing history for MAK POWER SOLUTION LIMITED (07897015)
- People for MAK POWER SOLUTION LIMITED (07897015)
- More for MAK POWER SOLUTION LIMITED (07897015)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
03 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
02 Jan 2018 | PSC01 | Notification of Aiden James O'donnell as a person with significant control on 6 April 2016 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
24 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Oct 2017 | RT01 | Administrative restoration application | |
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AD01 | Registered office address changed from 205 High Street Brownhills Walsall West Midlands WS8 6HE to 172 Watling Street Shoreade Business Estate Bridgtown, Cannock Staffordshire WS11 0BD on 26 November 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
16 Oct 2013 | CH03 | Secretary's details changed for Marie O'donnell on 13 October 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr Aiden James O'donnell on 13 October 2013 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |