- Company Overview for MTKT LIMITED (09242761)
- Filing history for MTKT LIMITED (09242761)
- People for MTKT LIMITED (09242761)
- More for MTKT LIMITED (09242761)
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
|
|
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
|
|
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|