- Company Overview for MWA'NCHOROGE LIMITED (09488242)
- Filing history for MWA'NCHOROGE LIMITED (09488242)
- People for MWA'NCHOROGE LIMITED (09488242)
- More for MWA'NCHOROGE LIMITED (09488242)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Paul Manyara as a person with significant control on 11 June 2017 | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from First Floor, 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH England to 53 Marina Road Formby Liverpool L37 6BN on 3 August 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
12 Nov 2015 | TM02 | Termination of appointment of a secretary | |
11 Nov 2015 | AD01 | Registered office address changed from 5, 14 - 18 the Street, Ospringe, Faversham, Kent. ME13 8TL United Kingdom to First Floor, 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH on 11 November 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Andrew David Shepherd as a secretary on 5 November 2015 | |
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|