Advanced company searchLink opens in new window

MAKANA CONSTRUCTION LTD

Company number 10728596

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)
05 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 5 June 2024
26 Jul 2024 AD01 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
14 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 5 June 2023
17 Jun 2022 600 Appointment of a voluntary liquidator
17 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-06
14 Jun 2022 AD01 Registered office address changed from Ground Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF to 30 Old Bailey London EC4M 7AU on 14 June 2022
14 Jun 2022 LIQ02 Statement of affairs
25 Apr 2022 AA01 Previous accounting period shortened from 29 April 2021 to 28 April 2021
26 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
23 Nov 2021 TM01 Termination of appointment of Osman Kemal as a director on 18 November 2021
10 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
25 Feb 2021 MR01 Registration of charge 107285960002, created on 16 February 2021
10 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 AP01 Appointment of Mr Osman Kemal as a director on 13 May 2020
26 Mar 2020 MR04 Satisfaction of charge 107285960001 in full
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Nov 2019 MR01 Registration of charge 107285960001, created on 30 October 2019
12 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
24 Oct 2019 PSC02 Notification of Makana Group Limited as a person with significant control on 26 September 2019
24 Oct 2019 PSC07 Cessation of Vidhisha Gorecia as a person with significant control on 26 September 2019
24 Oct 2019 PSC07 Cessation of Ashis Devji Gorecia as a person with significant control on 26 September 2019
11 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 2
06 Aug 2019 AP01 Appointment of Mr Ashis Devji Gorecia as a director on 31 July 2019