- Company Overview for MXK CONSULTING LIMITED (11236764)
- Filing history for MXK CONSULTING LIMITED (11236764)
- People for MXK CONSULTING LIMITED (11236764)
- More for MXK CONSULTING LIMITED (11236764)
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
|
|
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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 |