Advanced company searchLink opens in new window

MK DATAVAULT TRADING LIMITED

Company number 07713915

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
10 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
20 Sep 2021 SH19 Statement of capital on 20 September 2021
  • GBP 3,106,125.49
10 Sep 2021 SH20 Statement by Directors
10 Sep 2021 CAP-SS Solvency Statement dated 21/06/21
10 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
02 Apr 2021 AA Accounts for a small company made up to 31 January 2020
12 Feb 2021 TM02 Termination of appointment of Adam David Parker as a secretary on 12 February 2021
23 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
23 Sep 2020 AD01 Registered office address changed from C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020
30 Jun 2020 CH01 Director's details changed for Mr Peter Michael Beckwith on 1 June 2020
16 Dec 2019 TM01 Termination of appointment of Edward Antony George Jones as a director on 11 November 2019
28 Nov 2019 TM01 Termination of appointment of John March Phillipps De Lisle as a director on 22 November 2019
05 Nov 2019 AA Accounts for a small company made up to 31 January 2019
18 Oct 2019 CH01 Director's details changed for Clare Tamsin Van Dam on 7 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Edward Antony George Jones on 7 October 2019
18 Oct 2019 CH01 Director's details changed for Mr John March Phillipps De Lisle on 7 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Peter Michael Beckwith on 7 October 2019
18 Oct 2019 CH03 Secretary's details changed for Mr Adam David Parker on 7 October 2019
18 Oct 2019 PSC04 Change of details for Mr Peter Michael Beckwith as a person with significant control on 7 October 2019
16 Sep 2019 CS01 Confirmation statement made on 21 July 2019 with updates
30 Jul 2019 AD01 Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on 30 July 2019