(MR04) Satisfaction of charge 098696150001 in full
filed on: 30th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-11-11
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mfkg LIMITEDcertificate issued on 07/11/23
filed on: 7th, November 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4th Floor Friars House Manor House Drive Coventry CV1 2TE England to Office 9, Dalton House, 60 Windsor Avenue London SW19 2RR on 2023-11-07
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-11
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-11-08 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-08 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cashs Business Centre Widdrington Road Coventry CV1 4PB England to 4th Floor Friars House Manor House Drive Coventry CV1 2TE on 2022-10-28
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-11
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cashs Business Centre Widdrington Road Coventry CV1 4PB England to 8 Florin Close Coventry West Midlands CV4 8GW on 2022-04-08
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-11
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-09-18
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-18
filed on: 20th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Ensign Business Park Westwood Way Coventry West Midlands CV4 8JS England to Cashs Business Centre Widdrington Road Coventry CV1 4PB on 2020-05-14
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-11
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cash's Business Centre Cashs Business Centre, Widdrington Road Coventry CV1 4PB England to 22 Ensign Business Park Westwood Way Coventry West Midlands CV4 8JS on 2020-01-09
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-11-11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-11-11
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098696150001, created on 2017-11-20
filed on: 24th, November 2017
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 22, Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England to Cash's Business Centre Cashs Business Centre, Widdrington Road Coventry CV1 4PB on 2017-06-15
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-11
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2015-11-12: 1.00 GBP
capital
|
|