- Company Overview for MKBA LIMITED (11502330)
- Filing history for MKBA LIMITED (11502330)
- People for MKBA LIMITED (11502330)
- Insolvency for MKBA LIMITED (11502330)
- More for MKBA LIMITED (11502330)
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) |
---|---|---|---|
23 Dec 2022 | COCOMP | Order of court to wind up | |
15 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 22 Grosvenor Gardens Mews North London SW1W 0JP England to Suite 1a, Statham House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 22 September 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Ashok Bhavish Kumar Madurai as a director on 27 July 2021 | |
27 Jul 2021 | PSC01 | Notification of Brian Mcculley as a person with significant control on 19 April 2021 | |
27 Jul 2021 | PSC07 | Cessation of Ashok Bhavish Kumar Madurai as a person with significant control on 27 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Brian Mcculley as a director on 19 April 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
04 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|