- Company Overview for MW NATIONAL LIMITED (03598409)
- Filing history for MW NATIONAL LIMITED (03598409)
- People for MW NATIONAL LIMITED (03598409)
- More for MW NATIONAL LIMITED (03598409)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
13 Jun 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Jan 2018 | CH03 | Secretary's details changed for Susan Hazel Western on 15 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Mark Western on 15 January 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
26 Jul 2017 | PSC04 | Change of details for Mr Mark Western as a person with significant control on 1 April 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
28 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AD01 | Registered office address changed from C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX England to C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX on 20 August 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 162 Stanley Avenue Romford Essex RM2 5DA to C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX on 20 August 2015 |