M&K INESTMENTS LTD

137 Wargrave Avenue, London, N15 6TX, England
StatusDISSOLVED
Company No.08911769
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 21 days

SUMMARY

M&K INESTMENTS LTD is an dissolved private limited company with number 08911769. It was incorporated 10 years, 3 months, 3 days ago, on 25 February 2014 and it was dissolved 2 years, 5 months, 21 days ago, on 07 December 2021. The company address is 137 Wargrave Avenue, London, N15 6TX, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Reiner

Termination date: 2021-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-28

Officer name: Chaim Reiner

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2021

Action Date: 22 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-23

New date: 2020-02-22

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2020

Action Date: 23 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-23

Made up date: 2019-02-24

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-25

New date: 2019-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-26

New date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2018

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-26

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 089117690004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089117690005

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089117690001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089117690002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-18

Officer name: Mr Chaim Reiner

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-18

Officer name: Chaim Reiner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: 137 Wargrave Avenue London N15 6TX

Old address: 115 Craven Park Road C/O Vennit and Greaves London N15 6BL

Change date: 2015-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089117690003

Charge creation date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Leah Reiner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: 50 Craven Park Road South Tottenham London N15 6AB England

New address: 115 Craven Park Road C/O Vennit and Greaves London N15 6BL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089117690001

Charge creation date: 2014-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-15

Charge number: 089117690002

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leah Reiner

Appointment date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: 50 Craven Park Road London N15 6AB United Kingdom

Change date: 2014-03-12

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE UK WEST CUMBRIA

THE OLD CUSTOMS HOUSE,CUMBRIA,CA28 7LR

Number:06047495
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHAMELEON VISION LIMITED

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC387106
Status:ACTIVE
Category:Private Limited Company

DARKWOOD MILITARY SUPPLIES LIMITED

DARKWOOD MILITARY SURPLUS TECHNOLOGY CENTRE,WOLVERHAMPTON,WV10 9RU

Number:10951905
Status:ACTIVE
Category:Private Limited Company

INSPIRED BY NATURE

204 BURTON STONE LANE,YORK,YO30 6DF

Number:09389452
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MURPHY BUILDERS (KENT) LIMITED

125 JOHN WILSON BUSINESS PARK,WHITSTABLE,CT5 3QT

Number:04780834
Status:ACTIVE
Category:Private Limited Company

OCTOPUS INVESTMENTS GENERAL PARTNER LIMITED

6TH FLOOR, 33,LONDON,EC1N 2HT

Number:07412416
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