MK FIX CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 09516865 |
Category | Private Limited Company |
Incorporated | 30 Mar 2015 |
Age | 9 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT E3,SALFORD,M50 2QW
Number: | 11323252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 C/O GENIE TAX,NEWCASTLE UPON TYNE,NE1 5UD
Number: | 11303593 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED
PYE CORNER,CULLOMPTON,EX15 1JX
Number: | 07649093 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COED ABEN,WREXHAM,LL13 9NT
Number: | 08202763 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 ASCOT HOUSE,LONDON,W9 3RH
Number: | 09877908 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A JACKS KEY DRIVE,DARWEN,BB3 2LG
Number: | 08411963 |
Status: | ACTIVE |
Category: | Private Limited Company |