MAK AND CO LTD

2 Begbrook Park, Bristol, BS16 1NG, England
StatusACTIVE
Company No.09181820
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

MAK AND CO LTD is an active private limited company with number 09181820. It was incorporated 9 years, 9 months, 27 days ago, on 19 August 2014. The company address is 2 Begbrook Park, Bristol, BS16 1NG, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Aamir Khokhar

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Riaz Ahmad Khan

Notification date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Riaz Ahmad Khan

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aamir Khokhar

Termination date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Aamir Khokhar

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aamir Khokhar

Change date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aamir Khokhar

Change date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: 2 Begbrook Park Bristol BS16 1NG

Change date: 2020-12-08

Old address: 213 Frenchay Park Road Bristol BS16 1LF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pk in uk LTD\certificate issued on 12/12/14

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTER PROJECT KENT COMMUNITY INTEREST COMPANY

22 HIGHVIEW CLOSE,FAVERSHAM,ME13 9TF

Number:11096122
Status:ACTIVE
Category:Community Interest Company

GARDNER ESTATES LIMITED

HIGH OAKS, TITE HILL,EGHAM,TW20 0NF

Number:10890082
Status:ACTIVE
Category:Private Limited Company

KEENSTAR TECHNICAL SERVICES LIMITED

172 STATION ROAD,AYLESFORD,ME20 7JL

Number:03445952
Status:ACTIVE
Category:Private Limited Company

M F BENTLEY SERVICES LTD.

25 MAIN STREET,LUTTERWORTH,LE17 5JN

Number:09109249
Status:ACTIVE
Category:Private Limited Company

MEDIPROPERTIES LIMITED

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:08278745
Status:ACTIVE
Category:Private Limited Company

TALISBROOK LIMITED

COPIA WEALTH & TAX LIMITED UNIT 8 PENDEFORD PLACE,WOLVERHAMPTON,WV9 5HD

Number:02219523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source