MW PROPERTIES (HUNTINGDON NON-GEARED) LIMITED: Filings
Overview
| Company Name | MW PROPERTIES (HUNTINGDON NON-GEARED) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04894530 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MW PROPERTIES (HUNTINGDON NON-GEARED) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Apr 05, 2020 | 4 pages | AA | ||
Termination of appointment of Ravi Tara as a director on Feb 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon John Gibson as a director on Feb 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2019 | 4 pages | AA | ||
Appointment of Mr Ravi Tara as a director on Nov 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alan Cowan as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ian Thomas Mattioli as a secretary on Apr 26, 2019 | 1 pages | TM02 | ||
Director's details changed for Mr Edward James Moore on Mar 26, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 25, 2019 with updates | 5 pages | CS01 | ||
Change of details for Custodian Capital Limited as a person with significant control on Jan 30, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Mark Antony Smith as a director on Nov 22, 2018 | 1 pages | TM01 | ||
Appointment of Mr Simon John Gibson as a director on Nov 22, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alan Cowan as a director on Nov 22, 2018 | 2 pages | AP01 | ||
Notification of Custodian Capital Limited as a person with significant control on Aug 06, 2018 | 2 pages | PSC02 | ||
Cessation of M.W. Trustees Limited as a person with significant control on Aug 06, 2018 | 1 pages | PSC07 | ||
Registered office address changed from Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on Oct 01, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 05, 2018 | 4 pages | AA | ||
Director's details changed for Mr Edward Moore on Oct 16, 2017 | 2 pages | CH01 | ||
Termination of appointment of Michael Benjamin Lopian as a director on Aug 06, 2018 | 1 pages | TM01 | ||
Notification of M.W. Trustees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0