Advanced company searchLink opens in new window

MWA MANAGEMENT ADVISORY SERVICES LTD

Company number 12251805

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)
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
  • GBP 1