Advanced company searchLink opens in new window

JW & MM SOLUTIONS LIMITED

Company number 09507976

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
29 Apr 2019 AA Micro company accounts made up to 31 October 2018
29 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
03 Jul 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
03 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
24 Apr 2015 AP03 Appointment of Mrs Karen Gornall as a secretary on 20 April 2015
20 Apr 2015 CERTNM Company name changed pridestar corporation LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
17 Apr 2015 AP01 Appointment of Mr James Michael Ward as a director on 16 April 2015
17 Apr 2015 AP01 Appointment of Mr Mark William Massey as a director on 16 April 2015
17 Apr 2015 TM01 Termination of appointment of Marion Black as a director on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Springwood House 4 Rose Lane Mossley Hill Liverpool Merseyside L18 5ED on 17 April 2015
25 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-25
  • GBP 1