MAKIVA PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
20/04/2320 April 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
26/04/2126 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS. LORRAINE KIMPTON / 23/06/2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PASFIELD |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE KIMPTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE KIMPTON / 03/04/2017 |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PASFIELD / 03/04/2017 |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE KIMPTON / 03/04/2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/08/132 August 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PASFIELD / 12/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE KIMPTON / 12/06/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
24/09/0824 September 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: C/O H HUNG & CO CHARTERED CERTIFIED ACCOUNTANTS 4 NUTTER LANE WANSTEAD LONDON E11 2HY |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
12/06/0712 June 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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