MKR UTLITEYS LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Registered office address changed from 1 Beverley Close Camberley Surrey GU15 1HF England to 221 College Road College Town Sandhurst GU47 0RG on 2024-06-28 |
19/03/2419 March 2024 | Registered office address changed from 221 College Road College Town Sandhurst GU47 0RG England to 1 Beverley Close Camberley Surrey GU15 1HF on 2024-03-19 |
21/12/2321 December 2023 | Registered office address changed from 1 Beverley Close Camberley Surrey GU15 1HF England to 221 College Road College Town Sandhurst GU47 0RG on 2023-12-21 |
26/11/2326 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
09/06/219 June 2021 | 31/05/21 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TANYA RAEBURN |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 21 FERNHILL CLOSE FERNHILL CLOSE BRACKNELL RG42 1SX ENGLAND |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
22/11/1922 November 2019 | CESSATION OF TANYA LOUISE RAEBURN AS A PSC |
20/05/1920 May 2019 | 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