MKZ WEB LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/06/257 June 2025 | Final Gazette dissolved following liquidation |
| 07/06/257 June 2025 | Final Gazette dissolved following liquidation |
| 07/03/257 March 2025 | Return of final meeting in a creditors' voluntary winding up |
| 15/12/2315 December 2023 | Registered office address changed from C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-12-15 |
| 09/12/239 December 2023 | Resolutions |
| 09/12/239 December 2023 | Appointment of a voluntary liquidator |
| 09/12/239 December 2023 | Statement of affairs |
| 09/12/239 December 2023 | Resolutions |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-09 with updates |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-09 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 10/10/1610 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM MACKENZIE / 10/10/2016 |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/10/1514 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM CASWALL HOUSE 6 WHARF STREET GODALMING SURREY GU7 1NN UNITED KINGDOM |
| 09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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