- Company Overview for MKS PROPERTY SERVICES LIMITED (03029459)
- Filing history for MKS PROPERTY SERVICES LIMITED (03029459)
- People for MKS PROPERTY SERVICES LIMITED (03029459)
- More for MKS PROPERTY SERVICES LIMITED (03029459)
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) |
---|---|---|---|
12 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 December 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Mohamad Reza Khatib on 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 November 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
16 Mar 2017 | AP01 | Appointment of Mr Amir Khatib as a director on 1 October 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | TM02 | Termination of appointment of Linda Margaret Khatib as a secretary on 20 October 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to Euro House 1394 High Road London N20 9YZ on 11 July 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Amir Khatib as a director | |
18 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders |