MAK RETAIL MANAGEMENT LTD

Unit 1 Bellflower Crescent Unit 1 Bellflower Crescent, Bury St. Edmunds, IP28 8XQ, United Kingdom
StatusDISSOLVED
Company No.09611072
CategoryPrivate Limited Company
Incorporated28 May 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 30 days

SUMMARY

MAK RETAIL MANAGEMENT LTD is an dissolved private limited company with number 09611072. It was incorporated 8 years, 11 months, 20 days ago, on 28 May 2015 and it was dissolved 2 years, 3 months, 30 days ago, on 18 January 2022. The company address is Unit 1 Bellflower Crescent Unit 1 Bellflower Crescent, Bury St. Edmunds, IP28 8XQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Has

Termination date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096110720004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096110720005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096110720006

Charge creation date: 2019-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096110720007

Charge creation date: 2019-11-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096110720003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096110720002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096110720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096110720005

Charge creation date: 2019-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096110720004

Charge creation date: 2019-08-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Mustafa Has

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Mustafa Has

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Mustafa Has

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Has

Termination date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mr Mustafa Has

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-12

Old address: 1st & 2nd Floors, 133 Stoke Newington High Street Stoke Newington London N16 0PH United Kingdom

New address: Unit 1 Bellflower Crescent Red Lodge Bury St. Edmunds IP28 8XQ

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2017

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096110720002

Charge creation date: 2016-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096110720003

Charge creation date: 2016-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096110720001

Charge creation date: 2015-12-04

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E.T. HIRE LIMITED

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SC144065
Status:ACTIVE
Category:Private Limited Company

ICT REVERSE (HOLDINGS) LIMITED

FLEET HOUSE,LANCASTER,LA1 1EZ

Number:09966353
Status:ACTIVE
Category:Private Limited Company

KTK CONSULTANCY LTD

161 HUDDLESTONE ROAD,LONDON,N7 0EH

Number:08534475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEATON ESTATES HOLDINGS LIMITED

LEATON GRANGE CHURCH LANE,STOURBRIDGE,DY7 5DE

Number:08217198
Status:ACTIVE
Category:Private Limited Company

PNM BRICKLAYING LIMITED

25 MILTON ROAD,WESTON SUPER MARE,BS23 2SH

Number:11248920
Status:ACTIVE
Category:Private Limited Company
Number:CE014591
Status:ACTIVE
Category:Charitable Incorporated Organisation

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