- Company Overview for MWP LONDON LTD (07255615)
- Filing history for MWP LONDON LTD (07255615)
- People for MWP LONDON LTD (07255615)
- More for MWP LONDON LTD (07255615)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2017 | DS01 | Application to strike the company off the register | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
28 Jun 2015 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 1 June 2015 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
15 Jun 2012 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 22 August 2011 | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA United Kingdom on 30 August 2011 | |
24 Jun 2011 | AP04 | Appointment of Forbes Administration Services Ltd as a secretary | |
24 Jun 2011 | TM02 | Termination of appointment of Katherine Henderson as a secretary | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
17 May 2010 | NEWINC | Incorporation |