- Company Overview for MK CORPORATE FINANCE LIMITED (08636062)
- Filing history for MK CORPORATE FINANCE LIMITED (08636062)
- People for MK CORPORATE FINANCE LIMITED (08636062)
- Registers for MK CORPORATE FINANCE LIMITED (08636062)
- More for MK CORPORATE FINANCE LIMITED (08636062)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
09 Mar 2018 | PSC01 | Notification of Linda Anne Emary as a person with significant control on 6 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from Marlborough House Keller Close Milton Keynes Buckinghamshire MK11 3LL to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 19 June 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |