Advanced company searchLink opens in new window

MILTON KEYNES ASSETS LIMITED

Company number 08843844

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2018 CH01 Director's details changed for Mr David Hammelburger on 10 May 2018
11 May 2018 PSC04 Change of details for Mr David Samuel Hammelburger as a person with significant control on 10 May 2018
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
31 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
28 Apr 2016 MR04 Satisfaction of charge 088438440001 in full
28 Apr 2016 MR04 Satisfaction of charge 088438440002 in full
20 Jan 2016 AR01 Annual return made up to 14 January 2016
Statement of capital on 2016-01-20
  • GBP 1
19 Jan 2016 CH01 Director's details changed for Mr Joseph Roberts on 19 January 2016
14 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Jul 2015 AP01 Appointment of Mr Joseph Roberts as a director on 1 July 2015
10 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
07 Apr 2014 MR01 Registration of charge 088438440002
07 Apr 2014 MR01 Registration of charge 088438440001
12 Mar 2014 AP01 Appointment of Mrs Mia Lev as a director
07 Feb 2014 CERTNM Company name changed wodespin LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
07 Feb 2014 AP03 Appointment of Mr Joseph Roberts as a secretary
07 Feb 2014 AP01 Appointment of Mr David Hammelburger as a director
07 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
07 Feb 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 February 2014
14 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-14
  • GBP 1