- Company Overview for MWEB TWO LIMITED (SC479860)
- Filing history for MWEB TWO LIMITED (SC479860)
- People for MWEB TWO LIMITED (SC479860)
- More for MWEB TWO LIMITED (SC479860)
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 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 80/3 Commercial Street Edinburgh EH6 6LX on 7 January 2019 | |
14 Dec 2018 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 14 December 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
16 Aug 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
15 Jun 2016 | CH01 | Director's details changed for Mr Declan Thompson on 1 June 2015 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Alexander Peter Morrison on 1 June 2015 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | CERTNM |
Company name changed bsr 2015 LIMITED\certificate issued on 09/09/15
|
|
24 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
19 Dec 2014 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 17 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Alexander Peter Morrison as a director on 17 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Declan Thompson as a director on 17 November 2014 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | CERTNM |
Company name changed dmws 1047 LIMITED\certificate issued on 17/11/14
|