MAKAN HOUSE TAKEAWAYS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

11/03/2411 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/10/2310 October 2023 Statement of affairs

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Registered office address changed from 96 Calverley Road Tunbridge Wells Kent TN1 2UN England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2023-10-10

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Lee Wen Tay as a director on 2023-01-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/08/217 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/08/2022 August 2020 APPOINTMENT TERMINATED, DIRECTOR PUI YAP

View Document

22/08/2022 August 2020 CESSATION OF PUI CHIN YAP AS A PSC

View Document

22/08/2022 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHENG WAI YAP

View Document

11/08/2011 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM UNCLE LIMS 1123 WHITGIFT CENTRE CROYDON CR0 1UZ ENGLAND

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR CHENG WAI YAP

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company