- Company Overview for MKJ BEST LTD (08252318)
- Filing history for MKJ BEST LTD (08252318)
- People for MKJ BEST LTD (08252318)
- More for MKJ BEST LTD (08252318)
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
|
|
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
|
|
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
|
|
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
|
|
18 Dec 2012 | CH01 | Director's details changed for Mr Miroslav Zaborsky on 15 October 2012 |