MK ENERGY ENGINEERING LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

25/11/2125 November 2021 Change of details for Mr Michalis Zisis as a person with significant control on 2021-07-20

View Document

25/11/2125 November 2021 Director's details changed for Mr Michalis Zisis on 2021-07-20

View Document

07/07/217 July 2021 Change of details for Mr Michalis Zisis as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Michalis Zisis on 2021-07-07

View Document

07/07/217 July 2021 Registered office address changed from 99 White Lion Street Islington London N1 9PF United Kingdom to 4th Floor 361-373 City Road London EC1V 1LR on 2021-07-07

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHALIS ZISIS / 30/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHALIS ZISIS / 30/11/2018

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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