Advanced company searchLink opens in new window

MAKO SOLUTIONS LIMITED

Company number 10330153

Filter by category

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2021 LIQ02 Statement of affairs
15 Sep 2021 600 Appointment of a voluntary liquidator
13 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-01
13 Sep 2021 AD01 Registered office address changed from 21 Longaford Way Shenfield Essex CM13 2LT England to 82 st. John Street London EC1M 4JN on 13 September 2021
21 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2021 DS01 Application to strike the company off the register
08 Feb 2021 AA Micro company accounts made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
07 Mar 2019 AA Micro company accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
17 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
18 May 2017 AD01 Registered office address changed from 23 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England to 21 Longaford Way Shenfield Essex CM13 2LT on 18 May 2017
16 May 2017 CH01 Director's details changed for Mr Matthew Gildersleeves on 16 May 2017
08 Mar 2017 AD01 Registered office address changed from 4 Woodbrook Crescent Lakeview House Billericay Essex CM12 0EQ United Kingdom to 23 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY on 8 March 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 101
15 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-15
  • GBP 100