- Company Overview for MLK PROPERTIES LTD (07269627)
- Filing history for MLK PROPERTIES LTD (07269627)
- People for MLK PROPERTIES LTD (07269627)
- More for MLK PROPERTIES LTD (07269627)
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
|
|
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
|
|
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
|
|
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
|
|
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 |