MAKE OF ME LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Director's details changed for Aymen Abaakil on 2024-03-01

View Document

13/03/2413 March 2024 Termination of appointment of Aymen Ennazih as a director on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Aymen Ennazih as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Aymen Abaakil as a person with significant control on 2024-03-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/07/2324 July 2023 Change of details for Aymen Ennazih as a person with significant control on 2023-07-07

View Document

24/07/2324 July 2023 Director's details changed for Aymen Ennazih on 2023-07-14

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/05/224 May 2022 Registered office address changed to PO Box 4385, 12347780: Companies House Default Address, Cardiff, CF14 8LH on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Change of details for Aymen Ennazih as a person with significant control on 2021-11-09

View Document

22/10/2122 October 2021 Director's details changed for Aymen Ennazih on 2019-12-04

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR AHMED BOURRICHE

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 22 WEALD HALL LANE THORNWOOD EPPING ENGLAND CM16 6NB

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM UNIT 21 WOODSIDE INDUSTRIAL ESTATE EPPING, ESSEX ENGLAND CM16 6LJ UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information