Advanced company searchLink opens in new window

MAKO-PAY LTD

Company number 09895450

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 AA Total exemption full accounts made up to 31 December 2017
20 May 2019 AP01 Appointment of Mr Michael Haston as a director on 17 May 2019
03 Jan 2019 CS01 Confirmation statement made on 10 November 2018 with no updates
07 Sep 2018 TM01 Termination of appointment of Joseph Mearns as a director on 3 September 2018
22 May 2018 AP01 Appointment of Mr Joseph Mearns as a director on 22 May 2018
10 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
09 Nov 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Devonshire House 1 Mayfair Place London W1J 8AJ on 9 November 2017
06 Nov 2017 PSC07 Cessation of Darren Symes as a person with significant control on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of Alan Brian Cohen as a director on 6 November 2017
06 Nov 2017 AP01 Appointment of Jennifer Louise Mcqueen as a director on 6 November 2017
28 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 30 November 2016 with updates
01 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-01
  • GBP 1