- Company Overview for MWEB FOUR LIMITED (SC449231)
- Filing history for MWEB FOUR LIMITED (SC449231)
- People for MWEB FOUR LIMITED (SC449231)
- More for MWEB FOUR LIMITED (SC449231)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
13 Mar 2019 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 13 March 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
15 Jun 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AD03 | Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF | |
10 Jun 2016 | AD02 | Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF | |
09 Jun 2016 | CH01 | Director's details changed for Mr Declan Thompson on 1 June 2015 | |
09 Jun 2016 | CH01 | Director's details changed for Peter Alexander Morrison on 1 June 2015 | |
23 May 2016 | AD01 | Registered office address changed from 10 Bells Brae Edinburgh EH4 3BJ to 80/3 Commercial Street Edinburgh EH6 6LX on 23 May 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | CERTNM |
Company name changed rmjm investment holdings LIMITED\certificate issued on 09/09/15
|
|
12 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
09 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|