Advanced company searchLink opens in new window

MRDK LTD

Company number 07052901

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
08 Jun 2020 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
08 Jun 2020 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
08 Jun 2020 AP01 Appointment of Tom Taylor as a director on 1 June 2020
08 Jun 2020 TM02 Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020
08 Jun 2020 TM01 Termination of appointment of Scott Hopkinson as a director on 1 June 2020
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
22 Feb 2019 AD01 Registered office address changed from 5th Floor St Johns House 30 East Street Leicester LE1 6NB to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 22 February 2019
21 Feb 2019 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 8 February 2019
21 Feb 2019 PSC07 Cessation of Ralph John Mitchell as a person with significant control on 8 February 2019
21 Feb 2019 TM01 Termination of appointment of Ralph John Mitchell as a director on 8 February 2019
21 Feb 2019 TM01 Termination of appointment of Angela Marie Knight as a director on 8 February 2019
21 Feb 2019 AP03 Appointment of Mr Scott Hopkinson as a secretary on 8 February 2019
21 Feb 2019 AP01 Appointment of Mr Lee Graham Hartley as a director on 8 February 2019
21 Feb 2019 TM01 Termination of appointment of Ian Andrew Dunk as a director on 8 February 2019
21 Feb 2019 AP01 Appointment of Mr Scott Hopkinson as a director on 8 February 2019
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 88.80
20 Sep 2017 SH02 Sub-division of shares on 6 September 2017
19 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association