Advanced company searchLink opens in new window

MWB SECURITIES LIMITED

Company number 02233137

Filter by category

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)
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