M&K INESTMENTS LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/08/219 August 2021 Termination of appointment of Chaim Reiner as a director on 2021-07-28

View Document

09/08/219 August 2021 Termination of appointment of Chaim Reiner as a secretary on 2021-07-28

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

24/05/2024 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

24/02/2024 February 2020 CURRSHO FROM 24/02/2019 TO 23/02/2019

View Document

19/02/2019 February 2020 APPLICATION FOR STRIKING-OFF

View Document

25/11/1925 November 2019 PREVSHO FROM 25/02/2019 TO 24/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

14/02/1914 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

12/06/1812 June 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CURRSHO FROM 27/02/2017 TO 26/02/2017

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/11/1727 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089117690004

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089117690005

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089117690001

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089117690002

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM REINER / 18/11/2015

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CHAIM REINER / 18/11/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 115 CRAVEN PARK ROAD C/O VENNIT AND GREAVES LONDON N15 6BL

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089117690003

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR LEAH REINER

View Document

17/03/1517 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB ENGLAND

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089117690002

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089117690001

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS LEAH REINER

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 50 CRAVEN PARK ROAD LONDON N15 6AB UNITED KINGDOM

View Document

25/02/1425 February 2014 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