- Company Overview for MKM BUSINESS VENTURES LIMITED (07561683)
- Filing history for MKM BUSINESS VENTURES LIMITED (07561683)
- People for MKM BUSINESS VENTURES LIMITED (07561683)
- More for MKM BUSINESS VENTURES LIMITED (07561683)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | AD01 | Registered office address changed from Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth Manchester Greater Manchester M35 9BG to 9 Netherfield Close Werneth Park Oldham OL8 4ER on 1 October 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Jul 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
12 Jul 2014 | AD01 | Registered office address changed from 9 Netherfield Close Werneth Park Oldham Lancashire OL8 4ER on 12 July 2014 | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
25 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Mr Mukesh Kumar Mistry as a director | |
24 Mar 2011 | AD01 | Registered office address changed from C/O Core Business Solutions West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 24 March 2011 | |
11 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
11 Mar 2011 | NEWINC | Incorporation |