- Company Overview for MD KLEEN PROPERTIES LIMITED (09320389)
- Filing history for MD KLEEN PROPERTIES LIMITED (09320389)
- People for MD KLEEN PROPERTIES LIMITED (09320389)
- Charges for MD KLEEN PROPERTIES LIMITED (09320389)
- More for MD KLEEN PROPERTIES LIMITED (09320389)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
18 Jan 2021 | PSC02 | Notification of Md Kleen Ab as a person with significant control on 28 December 2019 | |
18 Jan 2021 | PSC07 | Cessation of Niclas Daniel Kleen as a person with significant control on 28 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
15 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
24 Apr 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 28 February 2018 | |
25 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 20/11/2016 | |
28 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
02 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
11 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Jan 2017 | CS01 |
Confirmation statement made on 20 November 2016 with updates
|
|
16 Sep 2016 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Brigham House 93 High Street Biggleswade Bedfordshire SG180LD on 16 September 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
26 Sep 2015 | MR01 | Registration of charge 093203890005, created on 8 September 2015 | |
24 Sep 2015 | MR01 | Registration of charge 093203890003, created on 18 September 2015 | |
24 Sep 2015 | MR01 | Registration of charge 093203890002, created on 18 September 2015 | |
24 Sep 2015 | MR01 | Registration of charge 093203890004, created on 18 September 2015 | |
17 Sep 2015 | MR01 | Registration of charge 093203890001, created on 14 September 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mrs Mia Gladriel Christina Kleen on 26 August 2015 | |
20 Nov 2014 | CERTNM |
Company name changed m d kleen properties LIMITED\certificate issued on 20/11/14
|