Advanced company searchLink opens in new window

MAKR COFFEE LIMITED

Company number 12121632

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)
14 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2024 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to 109 Snakes Lane West Woodford Green Essex IG8 0DY on 24 January 2024
23 Jan 2024 600 Appointment of a voluntary liquidator
23 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-18
23 Jan 2024 LIQ02 Statement of affairs
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
05 Aug 2020 CH01 Director's details changed for Mr Ben Rico Stripe on 5 August 2020
05 Aug 2020 PSC04 Change of details for Mr Ben Rico Stripe as a person with significant control on 5 August 2020
20 Nov 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 20 November 2019
25 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-25
  • GBP 1