Advanced company searchLink opens in new window

MK KITCHENS LIMITED

Company number 11290267

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)
26 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-18
01 Mar 2022 600 Appointment of a voluntary liquidator
01 Mar 2022 LIQ02 Statement of affairs
29 Jan 2022 AD01 Registered office address changed from Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 29 January 2022
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
20 Feb 2020 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
20 Feb 2020 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
19 Feb 2020 AD01 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 19 February 2020
10 Feb 2020 TM01 Termination of appointment of Jean Claude Armspach as a director on 9 February 2020
10 Feb 2020 TM01 Termination of appointment of David Roy as a director on 9 February 2020
04 Feb 2020 TM01 Termination of appointment of Gregoire Paris as a director on 31 January 2020
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
04 Apr 2019 AP01 Appointment of Gregoire Paris as a director on 3 August 2018
04 Apr 2019 AP01 Appointment of Jean Claude Armspach as a director on 3 August 2018
03 Apr 2019 AP01 Appointment of David Roy as a director on 3 August 2018
28 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 MR01 Registration of charge 112902670001, created on 14 August 2018
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 50,000