MKP WEB LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT LTD

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ILANE TALL

View Document

26/11/1826 November 2018 CESSATION OF ILANE TALL AS A PSC

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIDIER MICHEL JOACHIM VALLES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR DIDIER MICHEL JOACHIM VALLES

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

09/11/179 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT LTD

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ILANE TALL / 26/05/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 19 LEYDEN STREET LONDON E1 7LE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR APPOINTED ILANE TALL

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR TRABELSI

View Document

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW ENGLAND

View Document

23/03/1523 March 2015 ADOPT ARTICLES 09/03/2015

View Document

09/03/159 March 2015 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