- Company Overview for MKR 94 LIMITED (10800314)
- Filing history for MKR 94 LIMITED (10800314)
- People for MKR 94 LIMITED (10800314)
- Insolvency for MKR 94 LIMITED (10800314)
- More for MKR 94 LIMITED (10800314)
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
|
|
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
|