MK CONSULTING SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 31/08/2331 August 2023 | Application to strike the company off the register |
| 20/08/2320 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
| 06/02/236 February 2023 | Confirmation statement made on 2022-07-30 with no updates |
| 22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
| 22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES KASUJJA / 15/04/2019 |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MOSES KASUJJA / 01/04/2019 |
| 11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 3 VECTIS COURT BORRODAILE RD LONDON LONDON SW18 2LE ENGLAND |
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 10/12/1710 December 2017 | REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 5 CHEQUERS PLACE OVING RD CHICHESTER WEST SUSSEX PO19 7EA ENGLAND |
| 10/12/1710 December 2017 | REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 3 VECTIS COURT BORRODAILE RD LONDON LONDON SW182LE ENGLAND |
| 31/07/1731 July 2017 | 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