MK CONSULTING & SERVICES LIMITED

7 Bell Yard 7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.09431366
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution20 Sep 2016
Years7 years, 8 months, 23 days

SUMMARY

MK CONSULTING & SERVICES LIMITED is an active private limited company with number 09431366. It was incorporated 9 years, 4 months, 3 days ago, on 10 February 2015 and it was dissolved 7 years, 8 months, 23 days ago, on 20 September 2016. The company address is 7 Bell Yard 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Default companies house service address applied officer

Date: 07 May 2024

Category: Address

Type: RP09

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Officer name: Mr Markus Kruger

Change date: 2024-05-07

Company number: 09431366

Documents

View document PDF

Default companies house service address applied psc

Date: 07 May 2024

Category: Address

Type: RP10

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Psc name: Markus Kruger

Company number: 09431366

Change date: 2024-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

New address: 7 Bell Yard Bell Yard London WC2A 2JR

Old address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Janis Locmelis

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Janis Locmelis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Markus Kruger

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Markus Kruger

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jl consulting & services LIMITED\certificate issued on 26/10/21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-01

Psc name: Janis Locmelis

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Markus Kruger

Cessation date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Janis Latvijas

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Kruger

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Janis Latvijas

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Markus Kruger

Notification date: 2020-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 7 Land of Green Ginger Suite 4 Hull HU1 2ED

Change date: 2016-12-21

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Administrative restoration company

Date: 21 Dec 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporation House Ltd

Termination date: 2015-04-03

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24-8 MVR LIMITED

2 KERR CRESCENT,HAMILTON,ML3 8JT

Number:SC575411
Status:ACTIVE
Category:Private Limited Company

AQUA HEBRIDES LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC544014
Status:ACTIVE
Category:Private Limited Company

HEELIX LIMITED

UNIT 14 RIDUNA PARK,WOODBRIDGE,IP12 1QT

Number:07068673
Status:ACTIVE
Category:Private Limited Company

RIDEWELL LIMITED

CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ

Number:10906139
Status:ACTIVE
Category:Private Limited Company

RORA INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10352254
Status:ACTIVE
Category:Private Limited Company

SKILLS FOR LIFE LONDON LTD

194 HIGH ROAD LEYTONSTONE,LONDON,E11 3HU

Number:09120541
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