- Company Overview for MK HOME DEALS LTD (SC593485)
- Filing history for MK HOME DEALS LTD (SC593485)
- People for MK HOME DEALS LTD (SC593485)
- More for MK HOME DEALS LTD (SC593485)
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) |
---|---|---|---|
05 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
05 Jul 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
09 Jun 2023 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2022 | DS01 | Application to strike the company off the register | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Aug 2021 | PSC07 | Cessation of Muhammad Rafiq as a person with significant control on 1 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Shokat Ali as a director on 1 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Muhammad Rafiq as a director on 1 August 2021 | |
10 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
21 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 May 2019 | PSC01 | Notification of Muhammad Rafiq as a person with significant control on 4 April 2019 | |
23 May 2019 | AP01 | Appointment of Mr Muhammad Rafiq as a director on 4 April 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
23 May 2019 | TM01 | Termination of appointment of Shokat Ali as a director on 1 April 2019 | |
03 Jul 2018 | AD01 | Registered office address changed from , 25/2 Durar Drive, Edinburgh, EH4 7HW, United Kingdom to 63-71 High Street Dunfermline KY12 7DL on 3 July 2018 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|