- Company Overview for MWB SECURITIES LIMITED (02233137)
- Filing history for MWB SECURITIES LIMITED (02233137)
- People for MWB SECURITIES LIMITED (02233137)
- Charges for MWB SECURITIES LIMITED (02233137)
- More for MWB SECURITIES LIMITED (02233137)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 02233137 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023 | |
06 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2023 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2022 | AD01 | Registered office address changed from Lombard Wharf 14 Lombard Road London SW11 3GP United Kingdom to 49 Station Road Polegate BN26 6EA on 14 February 2022 | |
10 Feb 2022 | PSC05 | Change of details for Ht Investments 6 Ltd as a person with significant control on 10 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to Lombard Wharf 14 Lombard Road London SW11 3GP on 10 February 2022 | |
17 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
12 Feb 2021 | PSC05 | Change of details for Ht Investments 6 Ltd as a person with significant control on 29 May 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
21 Oct 2019 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
21 Oct 2019 | PSC02 | Notification of Ht Investments 6 Ltd as a person with significant control on 29 May 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr David Malcolm Kaye as a director on 29 May 2019 | |
21 Oct 2019 | TM02 | Termination of appointment of Rosemary Lambkin as a secretary on 29 May 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Michael William Blunt as a director on 29 May 2019 | |
21 Oct 2019 | PSC07 | Cessation of Mwb Developments Limited as a person with significant control on 29 May 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Old Oaks Bunce Common Road Leigh Reigate Surrey RH2 8NS to Lower Ground Floor, One George Yard London EC3V 9DF on 21 October 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |