Advanced company searchLink opens in new window

MXK CONSULTING LIMITED

Company number 11236764

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)
06 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 AA Micro company accounts made up to 31 March 2020
03 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
16 Oct 2020 CH01 Director's details changed for Mr Martin Kelly on 1 October 2020
12 Oct 2020 PSC01 Notification of Lorraine Kelly as a person with significant control on 9 October 2020
12 Oct 2020 PSC04 Change of details for Martin Kelly as a person with significant control on 9 October 2020
09 Oct 2020 PSC04 Change of details for Martin Kelly as a person with significant control on 31 March 2020
06 Oct 2020 CH01 Director's details changed for Mr Martin Kelly on 1 October 2020
05 Oct 2020 AD01 Registered office address changed from Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX England to The Garden Flat 3 Lansdowne Road Tunbridge Wells Kent TN1 2NG on 5 October 2020
04 Oct 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 200
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
01 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Martin Kelly on 20 March 2019
19 Mar 2019 AD01 Registered office address changed from C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP England to Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX on 19 March 2019
10 Oct 2018 TM01 Termination of appointment of Richard Gordon Baptiste as a director on 10 October 2018
10 Oct 2018 PSC01 Notification of Martin Kelly as a person with significant control on 6 March 2018