MBKS DEVELOPMENTS LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

11/09/2311 September 2023 Application to strike the company off the register

View Document

27/06/2327 June 2023 Change of details for Mr Birju Gangabhai Khunti as a person with significant control on 2023-06-23

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/06/2326 June 2023 Registered office address changed from 2C Elizabeth Street Leicester LE5 4FL England to 3 Lobbs Wood Close Leicester LE5 1DH on 2023-06-26

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR AVINASHKUMAR PATEL

View Document

15/02/2115 February 2021 CESSATION OF AVINASHKUMAR HARESH PATEL AS A PSC

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR BIRJU GANGABHAI KHUNTI

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRJU GANGABHAI KHUNTI

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 71 GREEN LANE ROAD LEICESTER LE5 3TP ENGLAND

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR BIRJU KHUNTI

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR AVINASHKUMAR HARESH PATEL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVINASHKUMAR HARESH PATEL

View Document

20/05/2020 May 2020 CESSATION OF BIRJU GANGABHAI KHUNTI AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information