- Company Overview for MAKO-PAY LTD (09895450)
- Filing history for MAKO-PAY LTD (09895450)
- People for MAKO-PAY LTD (09895450)
- More for MAKO-PAY LTD (09895450)
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
|
|
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
Statement of capital on 2015-12-01
|