- Company Overview for MGW PARTNERS (LONDON) LIMITED (07409705)
- Filing history for MGW PARTNERS (LONDON) LIMITED (07409705)
- People for MGW PARTNERS (LONDON) LIMITED (07409705)
- More for MGW PARTNERS (LONDON) LIMITED (07409705)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | PSC04 | Change of details for Mr Roland Francis Samuel Walters as a person with significant control on 3 April 2018 | |
05 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
20 Oct 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 November 2014 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
16 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Roland Francis Samuel Walters on 7 February 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | TM01 | Termination of appointment of Anthony Mellor as a director | |
13 Nov 2013 | CH01 | Director's details changed for The Right Hon David John Mellor on 1 November 2012 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Anthony Douglas Edward Mellor on 1 November 2012 | |
13 Nov 2013 | CH01 | Director's details changed for Roland Francis Samuel Walters on 1 November 2012 | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
30 Apr 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 30 April 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders |