MW INVESTMENT MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 07258187 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 14 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 09 Nov 2020
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Wood
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Wood
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Greer Wood
Documents
Appoint person secretary company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Greer Wood
Documents
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
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
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
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
Capital allotment shares
Date: 22 Feb 2011
Action Date: 17 Jan 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-01-17
Documents
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
Appoint person secretary company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Michael Norman Wood
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Norman Wood
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
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 |
TRAMSHED TECH,CARDIFF,CF11 6BH
Number: | 11507666 |
Status: | ACTIVE |
Category: | Private Limited Company |
47-49 THE SQUARE,,TD5 7HW
Number: | SC234490 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES COWPER KRESTON,SOUTHAMPTON,SO15 2NP
Number: | 06784588 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 6, BUCKINGHAM COURT,LOUGHTON,IG10 2QZ
Number: | 10995879 |
Status: | ACTIVE |
Category: | Private Limited Company |