MW INVESTMENT MANAGEMENT LTD

Wason Male & Wagland Llp Lantern House Wason Male & Wagland Llp Lantern House, Potters Bar, EN6 5AJ, England
StatusDISSOLVED
Company No.07258187
CategoryPrivate Limited Company
Incorporated19 May 2010
Age14 years, 13 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 18 days

SUMMARY

MW INVESTMENT MANAGEMENT LTD is an dissolved private limited company with number 07258187. It was incorporated 14 years, 13 days ago, on 19 May 2010 and it was dissolved 2 years, 5 months, 18 days ago, on 14 December 2021. The company address is Wason Male & Wagland Llp Lantern House Wason Male & Wagland Llp Lantern House, Potters Bar, EN6 5AJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 03 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-03

Psc name: Mrs Greer Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Greer Wood

Change date: 2021-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-03

Officer name: Mrs Greer Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: Wason Male & Wagland Llp Lantern House High Street Potters Bar EN6 5AJ

Change date: 2021-05-04

Old address: Lantern House 39-41 High Street Potters Bar Herts EN6 5AJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Greer Wood

Change date: 2020-07-07

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Greer Wood

Change date: 2020-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: 10 Wathen Road Dorking Surrey RH4 1JU United Kingdom

Change date: 2020-11-16

New address: Lantern House 39-41 High Street Potters Bar Herts EN6 5AJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Administrative restoration company

Date: 09 Nov 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-20

New address: Lantern House 39-41 High Street Potters Bar Herts EN6 5AJ

Old address: , 65a High Street, Stevenage, Hertfordshire, SG1 3AQ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-19

Psc name: Mrs Greer Wood

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Mrs Greer Wood

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2018

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Greer Wood

Change date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Wood

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wood

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Greer Wood

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Greer Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Michael Norman Wood

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Norman Wood

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQCORP LTD

136 NEWBRIDGE ROAD,BIRMINGHAM,B9 5JQ

Number:11449427
Status:ACTIVE
Category:Private Limited Company

GALAPAGO CONSULTANCY SERVICES LTD

SUITE F,LONDON,NW6 3BT

Number:09413145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD GATE MEDIA LTD

TRAMSHED TECH,CARDIFF,CF11 6BH

Number:11507666
Status:ACTIVE
Category:Private Limited Company

HUNTER & GUTHRIE LIMITED

47-49 THE SQUARE,,TD5 7HW

Number:SC234490
Status:ACTIVE
Category:Private Limited Company

NEWFOLIUM LIMITED

JAMES COWPER KRESTON,SOUTHAMPTON,SO15 2NP

Number:06784588
Status:LIQUIDATION
Category:Private Limited Company

PURPLE ZEBRA LTD

UNIT 6, BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:10995879
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