MK FIX CONSTRUCTION LTD

156 Sheldon Road, London, N18 1RN, England
StatusDISSOLVED
Company No.09516865
CategoryPrivate Limited Company
Incorporated30 Mar 2015
Age9 years, 2 months
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 13 days

SUMMARY

MK FIX CONSTRUCTION LTD is an dissolved private limited company with number 09516865. It was incorporated 9 years, 2 months ago, on 30 March 2015 and it was dissolved 3 years, 6 months, 13 days ago, on 17 November 2020. The company address is 156 Sheldon Road, London, N18 1RN, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-04

Psc name: Mariusz Kantor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Svitlana Piddubna

Appointment date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 156 Sheldon Road London N18 1RN

Old address: 472 Green Lanes London N13 5PA England

Change date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Piotr Pawel Rzepski

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Piotr Pawel Rzepski

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Mariusz Kantor

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

New address: 472 Green Lanes London N13 5PA

Change date: 2016-12-22

Old address: 44 44 Perth Road London N225QY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: 44 Perth Road London N225QY United Kingdom

New address: 44 44 Perth Road London N225QY

Change date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Old address: 22 Perth Road London N22 5QY England

New address: 44 Perth Road London N225QY

Change date: 2016-12-12

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-09

Officer name: Mr Mariusz Kantor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: 10 Lumina Way Enfield Middlesex EN1 1FS England

Change date: 2016-12-09

New address: 22 Perth Road London N22 5QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

New address: 10 Lumina Way Enfield Middlesex EN1 1FS

Old address: 472 Green Lanes London N13 5PA United Kingdom

Change date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

60 OLDHAM ST LTD

UNIT E3,SALFORD,M50 2QW

Number:11323252
Status:ACTIVE
Category:Private Limited Company

CHEETAH MEDIA LTD

SUITE 7 C/O GENIE TAX,NEWCASTLE UPON TYNE,NE1 5UD

Number:11303593
Status:ACTIVE
Category:Private Limited Company
Number:07649093
Status:ACTIVE
Category:Private Limited Company

DENDRO CONSTRUCTION LIMITED

16 COED ABEN,WREXHAM,LL13 9NT

Number:08202763
Status:ACTIVE
Category:Private Limited Company

MAMAMIAH LIMITED

FLAT 3 ASCOT HOUSE,LONDON,W9 3RH

Number:09877908
Status:ACTIVE
Category:Private Limited Company

MINI MUSICIANS LIMITED

24A JACKS KEY DRIVE,DARWEN,BB3 2LG

Number:08411963
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