Advanced company searchLink opens in new window

MWA DIGITAL LIMITED

Company number 07091570

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2013 CH01 Director's details changed for Mr Dominic Philip Allen on 30 November 2012
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2012 AD01 Registered office address changed from Water House Carvers Industrial Estate Southampton Road Ringwood Hampshire BH24 1JS on 23 July 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AD01 Registered office address changed from 7 and 8 Church Street Wimborne Dorset BH21 1JH on 16 November 2011
03 Nov 2011 AP01 Appointment of Philip Allen as a director
14 Jan 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 January 2011
07 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)