Advanced company searchLink opens in new window

MD KLEEN PROPERTIES LIMITED

Company number 09320389

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
18 Jan 2021 PSC02 Notification of Md Kleen Ab as a person with significant control on 28 December 2019
18 Jan 2021 PSC07 Cessation of Niclas Daniel Kleen as a person with significant control on 28 December 2019
27 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
15 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
15 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
24 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 28 February 2018
25 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 20/11/2016
28 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
02 Nov 2017 AAMD Amended total exemption small company accounts made up to 30 November 2016
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, Ssareholder information change) was registered on 25/01/18.
16 Sep 2016 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Brigham House 93 High Street Biggleswade Bedfordshire SG180LD on 16 September 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
26 Sep 2015 MR01 Registration of charge 093203890005, created on 8 September 2015
24 Sep 2015 MR01 Registration of charge 093203890003, created on 18 September 2015
24 Sep 2015 MR01 Registration of charge 093203890002, created on 18 September 2015
24 Sep 2015 MR01 Registration of charge 093203890004, created on 18 September 2015
17 Sep 2015 MR01 Registration of charge 093203890001, created on 14 September 2015
26 Aug 2015 CH01 Director's details changed for Mrs Mia Gladriel Christina Kleen on 26 August 2015
20 Nov 2014 CERTNM Company name changed m d kleen properties LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20