MW PROMOTIONS & CONSULTANTS LIMITED

8 Durweston Street, London, W1H 1EW
StatusDISSOLVED
Company No.06390638
CategoryPrivate Limited Company
Incorporated04 Oct 2007
Age16 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution07 Feb 2024
Years3 months, 7 days

SUMMARY

MW PROMOTIONS & CONSULTANTS LIMITED is an dissolved private limited company with number 06390638. It was incorporated 16 years, 7 months, 10 days ago, on 04 October 2007 and it was dissolved 3 months, 7 days ago, on 07 February 2024. The company address is 8 Durweston Street, London, W1H 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 07 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Wilde

Change date: 2019-11-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-18

Psc name: Mr Michael Wilde

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-23

Officer name: Michael Wilde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-16

Officer name: Michael Wilde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-22

Old address: 33a Granville Square London WC1X 9PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Durweston Management Services Limited

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Wilde

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 18/10/07 from: 8 durweston street marylebone london W1H 1EW

Documents

View document PDF

Incorporation company

Date: 04 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS EQUITY PARTNERS UK LTD

16 BERKELEY STREET,LONDON,W1J 8DZ

Number:11772934
Status:ACTIVE
Category:Private Limited Company

CUMBERLAND GARDENS FREEHOLD LIMITED

4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT

Number:04049004
Status:ACTIVE
Category:Private Limited Company

ELEMENTIS FINANCE (EUROPE) LIMITED

CAROLINE HOUSE 55-57,LONDON,WC1V 6DX

Number:11717371
Status:ACTIVE
Category:Private Limited Company

FRASER BULL SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:10341894
Status:ACTIVE
Category:Private Limited Company

MT EVENTS SOLUTION LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10552182
Status:ACTIVE
Category:Private Limited Company

NICOSERV LTD

2C THORNLAW ROAD,LONDON,SE27 0SA

Number:07794486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source