- Company Overview for MWA MANAGEMENT ADVISORY SERVICES LTD (12251805)
- Filing history for MWA MANAGEMENT ADVISORY SERVICES LTD (12251805)
- People for MWA MANAGEMENT ADVISORY SERVICES LTD (12251805)
- More for MWA MANAGEMENT ADVISORY SERVICES LTD (12251805)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
23 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
04 Dec 2020 | PSC01 | Notification of Gary Lorrison as a person with significant control on 3 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | AP01 | Appointment of Mr Richard Lorrison as a director on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 220 33 Great George Street Leeds West Yorkshire LS1 3AJ on 3 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 3 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 3 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
11 Nov 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020 | |
11 Nov 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 9 October 2020 | |
09 Nov 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 October 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 October 2020 | |
09 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-09
|