M K K EDUCATION LIMITED

C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby-De-La-Zouch, LE65 1BS, Leicestrshire
StatusDISSOLVED
Company No.06643052
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution28 Feb 2022
Years2 years, 3 months, 3 days

SUMMARY

M K K EDUCATION LIMITED is an dissolved private limited company with number 06643052. It was incorporated 15 years, 10 months, 21 days ago, on 10 July 2008 and it was dissolved 2 years, 3 months, 3 days ago, on 28 February 2022. The company address is C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby-de-la-zouch, LE65 1BS, Leicestrshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2021

Action Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestrshire LE65 1BS

Change date: 2020-06-19

Old address: Regus City South Tower 26 Elmfield Road Bromley BR1 1LR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2020

Action Date: 11 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

New address: Regus City South Tower 26 Elmfield Road Bromley BR1 1LR

Old address: Airport House Purley Way Croydon Surrey CR0 0XZ

Change date: 2019-08-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: Airport House Purley Way Croydon Surrey CR0 0XZ

Change date: 2019-03-12

Old address: 139B Winchester Road Whitchurch Hampshire RG28 7RB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Myra Mary Kilpatrick

Change date: 2016-07-22

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Myra Mary Kilpatrick

Change date: 2016-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Mrs Myra Mary Kilpatrick

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Mr Andrew Kelvin Kilpatrick

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-10

Officer name: Myra Mary Kilpatrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

New date: 2009-08-31

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 10 Jul 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-07-10

Officer name: Mr Andrew Kelvin Kilpatrick

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed myra mary kilpatrick

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING BRIDGES WITH WORDS LTD

155B PHILIP LANE,LONDON,N15 4HQ

Number:11534069
Status:ACTIVE
Category:Private Limited Company

CEL-THI CONSULT LIMITED

3 GOLDCREST WAY,PETERBOROUGH,PE7 8PP

Number:09128028
Status:ACTIVE
Category:Private Limited Company

DYLAN MCINTYRE LTD.

66 RODING ROAD,LONDON,E5 0DW

Number:10810283
Status:ACTIVE
Category:Private Limited Company

G.M.A.E. LIMITED

55 HIGH STREET,HODDESDON,EN11 8TQ

Number:03101375
Status:ACTIVE
Category:Private Limited Company

SUB-SAHARA R&D LTD

2 HUNTERS CLOSE,WILMSLOW,SK9 2LY

Number:11940731
Status:ACTIVE
Category:Private Limited Company

SYB OPERATIONS LTD

TRICKETTS COTTAGE,WIMBORNE,BH21 3RZ

Number:11542919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source