- Company Overview for MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED (05438404)
- Filing history for MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED (05438404)
- People for MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED (05438404)
- Charges for MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED (05438404)
- Insolvency for MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED (05438404)
- More for MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED (05438404)
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) |
---|---|---|---|
12 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2020 | |
29 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
06 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Aug 2019 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 29 August 2019 | |
28 Aug 2019 | LIQ02 | Statement of affairs | |
28 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
03 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
08 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
11 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 |