Advanced company searchLink opens in new window

MKS REAL ESTATES LIMITED

Company number 11528376

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
27 Mar 2023 AA Micro company accounts made up to 31 August 2022
17 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from 123 Cunliffe Road Blackpool FY1 6RX United Kingdom to 5 Waltham Avenue Blackpool FY4 2NQ on 17 February 2023
06 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
12 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
20 Jan 2021 TM01 Termination of appointment of John Kieran Murphy as a director on 20 January 2021
24 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
12 May 2020 AA Accounts for a dormant company made up to 31 August 2019
10 Jan 2020 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 100
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 100
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1
09 Oct 2018 AP01 Appointment of Mr John Kieran Murphy as a director on 1 October 2018
21 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-21
  • GBP 1