- Company Overview for MLK GRAPHICS & PRINT LIMITED (06754461)
- Filing history for MLK GRAPHICS & PRINT LIMITED (06754461)
- People for MLK GRAPHICS & PRINT LIMITED (06754461)
- More for MLK GRAPHICS & PRINT LIMITED (06754461)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
14 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
26 Oct 2020 | AD01 | Registered office address changed from 43B Plains Road Mapperley Nottingham NG3 5JU to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 26 October 2020 | |
17 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
11 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
27 Jun 2017 | AA | Micro company accounts made up to 30 November 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
13 May 2016 | AA | Micro company accounts made up to 30 November 2015 | |
12 May 2016 | AP01 | Appointment of Mrs Janis Elizabeth Kielpinski as a director on 6 April 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Michael Leon Kielpinski on 14 January 2016 | |
11 Mar 2015 | AA | Micro company accounts made up to 30 November 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |