MAKAVA LOGISTIX LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-06-30 with updates

View Document

12/11/2312 November 2023 Termination of appointment of Mase Tek Ltd as a director on 2023-11-12

View Document

12/11/2312 November 2023 Registered office address changed from Unit a Unit a, Armley Business Park, 41, Stanningley Rd Leeds West Yorkshire LS12 3LW England to 92 Ash Court Leeds LS14 6GH on 2023-11-12

View Document

12/11/2312 November 2023 Cessation of Mase Tek Ltd as a person with significant control on 2023-11-12

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Mr Kudakwashe Danga on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Kudakwashe Danga as a person with significant control on 2021-10-20

View Document

15/07/2115 July 2021 APPOINTMENT TERMINATED, DIRECTOR PAMELLA CHIRONDA

View Document

15/07/2115 July 2021 APPOINTMENT TERMINATED, DIRECTOR PRECIOUS KARIWO

View Document

15/07/2115 July 2021 REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information