Advanced company searchLink opens in new window

MAK AUTOMOBILES LIMITED

Company number 10571165

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)
19 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 January 2022
18 May 2022 AD01 Registered office address changed from Armadillo Storage, Stanley Green Business Park Earl Road Cheadle Hulme Cheadle SK8 6PT England to Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 18 May 2022
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AA Micro company accounts made up to 31 January 2021
22 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
15 Feb 2021 AAMD Amended micro company accounts made up to 31 January 2018
15 Feb 2021 AAMD Amended micro company accounts made up to 31 January 2019
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
22 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 AD01 Registered office address changed from 676 Wilmslow Road 1st Floor.St.James House Didsbury Manchester M20 2DN England to Armadillo Storage, Stanley Green Business Park Earl Road Cheadle Hulme Cheadle SK8 6PT on 1 October 2019
01 Oct 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
03 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
23 Jan 2017 TM01 Termination of appointment of Muhammad Adheal Khokhar as a director on 18 January 2017
23 Jan 2017 AP01 Appointment of Mr Muhammad Adheal Khokhar as a director on 18 January 2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted