MK CONSULTING & SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
01/12/241 December 2024 | Accounts for a dormant company made up to 2024-02-28 |
01/12/241 December 2024 | Confirmation statement made on 2024-08-31 with no updates |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | |
07/05/247 May 2024 | |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
19/02/2419 February 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 7 Bell Yard Bell Yard London WC2A 2JR on 2024-02-19 |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-02-28 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with no updates |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
30/04/2330 April 2023 | Cessation of Janis Locmelis as a person with significant control on 2023-01-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/01/224 January 2022 | Appointment of Mr Markus Kruger as a director on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Janis Locmelis as a director on 2022-01-01 |
04/01/224 January 2022 | Notification of Markus Kruger as a person with significant control on 2022-01-01 |
26/10/2126 October 2021 | Certificate of change of name |
14/10/2114 October 2021 | Notification of Janis Locmelis as a person with significant control on 2021-08-01 |
25/06/2125 June 2021 | Accounts for a dormant company made up to 2021-02-28 |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-03 with no updates |
12/05/2112 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
11/05/2111 May 2021 | CESSATION OF MARKUS KRUGER AS A PSC |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/09/2016 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS LATVIJAS / 01/01/2020 |
16/09/2016 September 2020 | COMPANY NAME CHANGED MK CONSULTING & SERVICES LIMITED CERTIFICATE ISSUED ON 16/09/20 |
15/09/2015 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MARKUS KRUGER |
19/08/2019 August 2020 | DIRECTOR APPOINTED JANIS LATVIJAS |
18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS KRUGER |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
03/02/203 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
25/06/1925 June 2019 | FIRST GAZETTE |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/09/1821 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | FIRST GAZETTE |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/12/1718 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
21/10/1721 October 2017 | DISS40 (DISS40(SOAD)) |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, NO UPDATES |
12/09/1712 September 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/12/1621 December 2016 | COMPANY RESTORED ON 21/12/2016 |
21/12/1621 December 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 7 LAND OF GREEN GINGER SUITE 4 HULL HU1 2ED |
21/12/1621 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
20/09/1620 September 2016 | STRUCK OFF AND DISSOLVED |
05/07/165 July 2016 | FIRST GAZETTE |
06/04/156 April 2015 | APPOINTMENT TERMINATED, SECRETARY CORPORATION HOUSE LTD |
06/04/156 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
10/02/1510 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company