Advanced company searchLink opens in new window

MANAGEMENT WORLDWIDE LIMITED

Company number 11149205

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Oct 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
13 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
23 Jul 2020 TM01 Termination of appointment of Edmund Mommertz as a director on 23 July 2020
23 Jul 2020 AP03 Appointment of Mr Edmund Mommertz as a secretary on 23 July 2020
22 Jun 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 31 January 2020
27 May 2020 AP01 Appointment of Mr Roman Zerga as a director on 15 May 2020
16 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
04 Mar 2019 TM01 Termination of appointment of Frank Weingart as a director on 1 March 2019
31 May 2018 AP01 Appointment of Mr Frank Weingart as a director on 31 May 2018
16 Mar 2018 AP01 Appointment of Mr Edmund Herbert Mommertz as a director on 16 March 2018
16 Mar 2018 PSC02 Notification of Channel Company Consulting Ltd. as a person with significant control on 16 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
16 Mar 2018 TM01 Termination of appointment of Frank Weingart as a director on 16 March 2018
16 Mar 2018 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 16 March 2018
16 Mar 2018 PSC07 Cessation of Frank Weingart as a person with significant control on 16 March 2018
08 Mar 2018 AD01 Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 22 Cheriton Gardens Folkestone Kent CT20 2AS on 8 March 2018
15 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-15
  • GBP 100