Advanced company searchLink opens in new window

MAWF HOMECARE 24 HOUR SERVICES LTD

Company number 10869600

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2023 DS01 Application to strike the company off the register
24 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
17 Jan 2023 TM01 Termination of appointment of Mark Alan Fisher as a director on 16 January 2023
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
17 Jan 2023 PSC07 Cessation of Mark Alan Fisher as a person with significant control on 16 January 2023
17 Jan 2023 TM02 Termination of appointment of Funwell Ariberito as a secretary on 16 January 2023
17 Jan 2023 TM01 Termination of appointment of Tandi Kahari Ariberito as a director on 16 January 2023
17 Jan 2023 TM01 Termination of appointment of Mark Alan Fisher as a director on 16 January 2023
14 Nov 2022 AP01 Appointment of Mr Mark Alan Fisher as a director on 3 November 2022
03 Nov 2022 AP03 Appointment of Mr Funwell Ariberito as a secretary on 3 November 2022
03 Nov 2022 AP01 Appointment of Mrs Tandi Kahari Ariberito as a director on 3 November 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
07 Jan 2022 AD01 Registered office address changed from , 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN, England to 7 Byron Close Grassmoor Chesterfield S42 5AX on 7 January 2022
07 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
21 Jul 2021 DS02 Withdraw the company strike off application
09 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
17 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
28 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Sep 2019 CH03 Secretary's details changed for Mr Mark Alan Fisher on 12 September 2019