MK CONSTRUCTION 1983 LTD LTD

Unit 18 Cypher House Unit 18 Cypher House, Bampton, OX18 2ET, England
StatusDISSOLVED
Company No.11803036
CategoryPrivate Limited Company
Incorporated04 Feb 2019
Age5 years, 4 months
JurisdictionEngland Wales
Dissolution14 May 2024
Years21 days

SUMMARY

MK CONSTRUCTION 1983 LTD LTD is an dissolved private limited company with number 11803036. It was incorporated 5 years, 4 months ago, on 04 February 2019 and it was dissolved 21 days ago, on 14 May 2024. The company address is Unit 18 Cypher House Unit 18 Cypher House, Bampton, OX18 2ET, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Clare Mcccracken

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

New address: Unit 18 Cypher House Bampton Business Centre Bampton OX18 2ET

Old address: 6 Weald Manor Farmyard Weald Bampton Oxfordshire OX18 2HW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-21

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mike Peter Lee Keeling

Notification date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 18 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-18

Psc name: Graham Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Graham Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Michael Peter Lee Keeling

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Nov 2019

Action Date: 24 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Mcccracken

Termination date: 2019-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Kelly

Appointment date: 2019-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-07

Psc name: Graham Kelly

Documents

View document PDF

Incorporation company

Date: 04 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C LAMP DAVIES LIMITED

SANDALL HOUSE,HERNE BAY,CT6 5AX

Number:11440980
Status:ACTIVE
Category:Private Limited Company

J & G NEWS LIMITED

C/O GUILD APPLESTON & CO,LIVERPOOL,L3 9JQ

Number:07937943
Status:ACTIVE
Category:Private Limited Company

LINDIAN ASSOCIATES LIMITED

22 GRASSINGTON DRIVE,NUNEATON,CV11 6WP

Number:08157727
Status:ACTIVE
Category:Private Limited Company

OVY LOGISTICS LTD

115 WESTFIELD,HARLOW,CM18 6AQ

Number:09494177
Status:ACTIVE
Category:Private Limited Company

PROCELLIA LTD

MULLEN STOKER HOUSE MANDALE BUSINESS PARK,DURHAM,DH1 1TH

Number:08771702
Status:ACTIVE
Category:Private Limited Company

RABBIT SOFTWARE LIMITED

KINGSLEY HOUSE VICTORIA STREET,STROUD,GL6 6QA

Number:09907582
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