Advanced company searchLink opens in new window

MTKT LIMITED

Company number 09242761

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 PSC04 Change of details for Mrs Michelle Theresa Kennedy as a person with significant control on 30 March 2017
25 Sep 2017 PSC01 Notification of Richard Jules Tyler as a person with significant control on 30 March 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
13 Sep 2016 AD01 Registered office address changed from 1 Villas on the Heath Vale of Health London NW3 1BA to Acre House 11/15 William Road London NW1 3ER on 13 September 2016
08 Sep 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
21 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Dec 2015 AP01 Appointment of Mrs Michelle Teresa Kennedy as a director on 15 December 2015
28 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
01 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-01
  • GBP 1