Advanced company searchLink opens in new window

MAKEBACK LIMITED

Company number 00536224

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 SH19 Statement of capital on 30 September 2019
  • GBP 1.00
20 Sep 2019 DS01 Application to strike the company off the register
22 Aug 2019 SH20 Statement by Directors
22 Aug 2019 CAP-SS Solvency Statement dated 12/08/19
22 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account cancelled 12/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2019 TM01 Termination of appointment of Boyd Johnston Muir as a director on 23 July 2019
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
23 Aug 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Aug 2018 CH01 Director's details changed for Mr Adam Martin Barker on 23 July 2018
23 Jul 2018 PSC05 Change of details for Backcite Limited as a person with significant control on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
31 Jul 2017 TM01 Termination of appointment of Richard Michael Constant as a director on 28 July 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
20 Mar 2017 AAMD Amended accounts for a dormant company made up to 31 December 2015
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015