MAKHAR LTD
Status | DISSOLVED |
Company No. | 09388503 |
Category | Private Limited Company |
Incorporated | 14 Jan 2015 |
Age | 9 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 26 days |
SUMMARY
MAKHAR LTD is an dissolved private limited company with number 09388503. It was incorporated 9 years, 4 months, 18 days ago, on 14 January 2015 and it was dissolved 2 years, 10 months, 26 days ago, on 06 July 2021. The company address is Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-12
Officer name: Dhani Mahto
Documents
Cessation of a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dhani Mahto
Cessation date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
Change date: 2017-07-17
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
Change date: 2017-05-12
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dhani Mahto
Change date: 2016-03-29
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW
Old address: Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England
Change date: 2016-03-17
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Old address: Wilmington House Wilmington Close Watford WD18 0FQ England
New address: Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF
Change date: 2015-11-25
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
New address: Wilmington House Wilmington Close Watford WD18 0FQ
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom
Change date: 2015-10-23
Documents
Some Companies
FLAT 35 MERRIDALE,LONDON,SE12 8TG
Number: | 10751597 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
95 SALISBURY STREET,NORTHAMPTON,NN2 6BP
Number: | 08971729 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE PROPERTY CARE (NORTH WEST) LTD
BEECH CROFT SPEN GREEN,SANDBACH,CW11 2XA
Number: | 05742893 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 AMYAND PARK ROAD,TWICKENHAM,TW1 3HE
Number: | 07584982 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, THE CHAMBERS,MANCHESTER,M2 7LQ
Number: | 07107421 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 DUNSFOLD COURT, BLACKBUSH CLOSE,SUTTON,SM2 6BD
Number: | 11958683 |
Status: | ACTIVE |
Category: | Private Limited Company |