Advanced company searchLink opens in new window

MCKENZIE INVESTMENTS LIMITED

Company number 10729997

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)
01 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
01 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
18 Feb 2020 PSC08 Notification of a person with significant control statement
11 Feb 2020 PSC07 Cessation of Andrew Miller as a person with significant control on 1 February 2020
11 Feb 2020 TM01 Termination of appointment of Andrew Miller as a director on 1 February 2020
11 Feb 2020 AP01 Appointment of Mr John Peter Sterling as a director on 1 February 2020
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 83 Apex House Thomas Street Trethomas Caerphilly CF83 8DP on 13 March 2019
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Andrew Miller on 20 April 2018
30 Apr 2018 PSC04 Change of details for Mr Andrew Miller as a person with significant control on 20 April 2018
30 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
19 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-19
  • GBP 10,000