- Company Overview for M & K SKIP HIRE LIMITED (04857844)
- Filing history for M & K SKIP HIRE LIMITED (04857844)
- People for M & K SKIP HIRE LIMITED (04857844)
- More for M & K SKIP HIRE LIMITED (04857844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of Christofi Christofis as a director on 22 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Stephands Tzorbatzoudis as a director on 10 March 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Mar 2017 | TM01 | Termination of appointment of Stephands Tzorbatzoudis as a director on 31 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Christofi Christofis as a director on 30 January 2017 | |
14 Nov 2016 | TM01 | Termination of appointment of Lee-Charlie Antoniou Liasi as a director on 11 November 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr Lee Charlie Antoniou Liasi as a director on 20 July 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | CH01 | Director's details changed for Stephands Tzorbatzoudis on 20 June 2015 | |
15 Sep 2015 | CH03 | Secretary's details changed for Miria Tzorbatzoudis on 20 June 2015 | |
20 Jun 2015 | AD01 | Registered office address changed from 22 Fairfield Road Epping Essex CM16 6SH to Leabank Cottage Sedge Green Roydon Harlow Essex CM19 5JS on 20 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 22 Fairfield Road Epping Essex CM16 6SH on 24 March 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off |