Advanced company searchLink opens in new window

MKR 94 LIMITED

Company number 10800314

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)
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 9 March 2022
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
23 Mar 2020 AD01 Registered office address changed from 39 Oxford Street Southampton SO14 3DP England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 23 March 2020
19 Mar 2020 LIQ02 Statement of affairs
19 Mar 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-10
18 Feb 2020 AD01 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom to 39 Oxford Street Southampton SO14 3DP on 18 February 2020
26 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
02 Jun 2019 AA Unaudited abridged accounts made up to 30 November 2018
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 30 November 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
15 Jun 2018 TM02 Termination of appointment of Robert George Paulley as a secretary on 8 June 2018
02 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-02
  • GBP 1