MAKANA GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Final Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 Final Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/01/252 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

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

30/11/2230 November 2022 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of a voluntary liquidator

View Document

30/11/2230 November 2022 Statement of affairs

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

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

23/07/2123 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR ASHIS GORECIA / 26/09/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS VIDHISHA GORECIA / 26/09/2019

View Document

24/10/1924 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 104

View Document

03/10/193 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 102

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHIS GORECIA / 11/07/2019

View Document

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

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR ASHIS GORECIA / 11/07/2019

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BRICK KILN COTTAGE THE AVENUE HERRIARD BASINGSTOKE RG25 2PR ENGLAND

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

09/11/189 November 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ASHIS GORECIA

View Document

18/06/1818 June 2018 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