GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2022
|
dissolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed makana homes LIMITEDcertificate issued on 23/12/21
filed on: 23rd, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Thu, 18th Nov 2021 - the day director's appointment was terminated
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th May 2020 new director was appointed.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jul 2019 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jul 2019 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Jun 2019. New Address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF. Previous address: Brick Kiln Cottage the Avenue Herriard Basingstoke Hampshire RG25 2PR England
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 15th Jun 2018
filed on: 15th, June 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 5th Apr 2018: 100.00 GBP
|
capital |
|