Advanced company searchLink opens in new window

MK CATERING UK EVENT LIMITED

Company number 06794386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
14 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Aug 2015 AD01 Registered office address changed from 1a North Street Whitwick Coalville Leicestershire LE67 5HB to C/O Totally Balanced Limited 72 North Street Whitwick Coalville Leicestershire LE67 5HA on 24 August 2015
20 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 CH03 Secretary's details changed for Mr Martin Darren Greaves on 18 February 2014
24 Mar 2014 CH01 Director's details changed for Mr Martin Darren Greaves on 17 February 2014
04 Feb 2014 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 4 February 2014
24 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
31 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders