- Company Overview for MK KITCHENS LIMITED (11290267)
- Filing history for MK KITCHENS LIMITED (11290267)
- People for MK KITCHENS LIMITED (11290267)
- Charges for MK KITCHENS LIMITED (11290267)
- Insolvency for MK KITCHENS LIMITED (11290267)
- Registers for MK KITCHENS LIMITED (11290267)
- More for MK KITCHENS LIMITED (11290267)
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
|
|
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
|
|
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
|