MAKANA ARCHITECTURAL METALS AND FACADES LTD

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

View Document

26/07/2426 July 2024 Registered office address changed from C/O Mazars 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

28/11/2228 November 2022 Statement of affairs

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Registered office address changed from Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF to C/O Mazars 30 Old Bailey London London EC4M 7AU on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from C/O Mazars 30 Old Bailey London London EC4M 7AU to C/O Mazars 30 Old Bailey London EC4M 7AU on 2022-11-28

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/04/2225 April 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

23/11/2123 November 2021 Termination of appointment of Osman Kemal as a director on 2021-11-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR OSMAN KEMAL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKANA GROUP LIMITED

View Document

01/10/191 October 2019 CESSATION OF VIDHISHA GORECIA AS A PSC

View Document

01/10/191 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 2

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ASHIS DEVJI GORECIA

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED MAKANA LETTINGS AND MAINTENANCE LTD CERTIFICATE ISSUED ON 26/07/19

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIDHISHA GORECIA / 11/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

11/07/1911 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VIDHISHA GORECIA / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS VIDHISHA GORECIA / 11/07/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 314 HAYLING ROAD SOUTH OXHEY WATFORD WD19 7QB UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1718 April 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