Advanced company searchLink opens in new window

MLK PROPERTIES LTD

Company number 07269627

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 DS01 Application to strike the company off the register
23 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 Jun 2014 AD01 Registered office address changed from Sandford House Catteshall Lane Godalming Surrey GU7 1LG United Kingdom on 27 June 2014
22 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Aug 2013 TM01 Termination of appointment of Vanesa Mcmuraay as a director
27 Aug 2013 AP01 Appointment of Mr Allan Macmillan as a director
27 Aug 2013 AP01 Appointment of Mr Warren Jake Mcmurray as a director
27 Aug 2013 AP01 Appointment of Mr Paul Andrew Farr as a director
08 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
25 Mar 2013 CERTNM Company name changed marque lloyd kitchens LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
25 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
15 Aug 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU United Kingdom on 3 July 2012
29 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
31 Aug 2010 AP01 Appointment of Vanesa Lee Mcmuraay as a director