Advanced company searchLink opens in new window

MKJ BEST LTD

Company number 08252318

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Jan 2018 PSC01 Notification of Mian Khurram Malik as a person with significant control on 19 January 2018
25 Jan 2018 AP01 Appointment of Mr Mian Khurram Malik as a director on 19 January 2018
24 Jan 2018 AD01 Registered office address changed from 12 Matthew Close Oldham OL8 2XB to 42 Milton Road Stretford Manchester M32 0TQ on 24 January 2018
24 Jan 2018 TM01 Termination of appointment of Miroslav Zaborsky as a director on 19 January 2018
24 Jan 2018 PSC07 Cessation of Miroslav Zaborsky as a person with significant control on 19 January 2018
26 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Jan 2017 AAMD Amended total exemption full accounts made up to 31 October 2015
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 May 2015 AD01 Registered office address changed from 42 Milton Road Stretford Manchester M32 0TQ England to 12 Matthew Close Oldham OL8 2XB on 16 May 2015
18 Feb 2015 CERTNM Company name changed mkj kitchens & bathrooms LTD\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
17 Feb 2015 AD01 Registered office address changed from 7 Ashley Avenue Bolton BL2 5AR to 42 Milton Road Stretford Manchester M32 0TQ on 17 February 2015
21 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
18 Dec 2012 CH01 Director's details changed for Mr Miroslav Zaborsky on 15 October 2012