Advanced company searchLink opens in new window

MKP CARE LIMITED

Company number 07203296

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 CS01 Confirmation statement made on 25 March 2017 with updates
09 Jun 2017 TM01 Termination of appointment of William Nikolas Marshall as a director on 10 November 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 CH01 Director's details changed for Margaret King on 25 February 2015
27 Mar 2015 CH01 Director's details changed for Zena Jane Marshall on 25 February 2015
27 Mar 2015 CH01 Director's details changed for William Nikolas Marshall on 25 February 2015
27 Mar 2015 CH01 Director's details changed for Martin David King on 25 February 2015
27 Mar 2015 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 27 March 2015
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AD01 Registered office address changed from 5-7 John Princes Street 4Th Floor London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014
13 Jun 2014 AD01 Registered office address changed from 20 Pines Road Bickley Bromley Kent BR1 2AA on 13 June 2014
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
14 Nov 2013 AP01 Appointment of Margaret King as a director
11 Nov 2013 AP01 Appointment of Zena Jane Marshall as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013