MKKK 3 LIMITED: Filings
Overview
| Company Name | MKKK 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC826317 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MKKK 3 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on May 08, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Russell Harrison as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David John Chennell as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Cessation of Mark Cornelius Raymond as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Katrina Raymond as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Churches Fire Security Ltd. as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Mark Cornelius Raymond as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katrina Raymond as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of David John Chennell as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Susanne Jones as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Charles John Edmund Haynes as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 20 Linfern Avenue East Kilmarnock KA1 3LL United Kingdom to 6 Langlands Street Kilmarnock Ayrshire KA1 2AH on Nov 11, 2024 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 3 pages | SH01 | ||||||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0