M W RESTAURANTS (CANARY WHARF) LIMITED

C/O Begbies Traynor 31st Floor C/O Begbies Traynor 31st Floor, London, E14 5NR
StatusLIQUIDATION
Company No.09242868
CategoryPrivate Limited Company
Incorporated01 Oct 2014
Age9 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

M W RESTAURANTS (CANARY WHARF) LIMITED is an liquidation private limited company with number 09242868. It was incorporated 9 years, 8 months, 17 days ago, on 01 October 2014. The company address is C/O Begbies Traynor 31st Floor C/O Begbies Traynor 31st Floor, London, E14 5NR.



Company Fillings

Liquidation voluntary statement of affairs

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

New address: C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR

Change date: 2023-09-11

Old address: C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-11

Old address: 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP

New address: 31st Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-09

Charge number: 092428680002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Cramer

Appointment date: 2021-10-12

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Peter Anthony Dawson

Termination date: 2021-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr Robert Peter Anthony Dawson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: James Richard Kottler

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mr Ross Michael Butler

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr James Richard Kottler

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-03

Charge number: 092428680001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Change date: 2015-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW INTERACTIVE LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:03521226
Status:ACTIVE
Category:Private Limited Company

JOHNSONS COURTYARD MANAGEMENT LIMITED

32 PRINCES STREET,YEOVIL,BA20 1EQ

Number:03502382
Status:ACTIVE
Category:Private Limited Company

L WOODS CONSTRUCTION LIMITED

23 ASH CLOSE,WIGAN,WN6 9HU

Number:11882344
Status:ACTIVE
Category:Private Limited Company

MISOMINI LIMITED

24 LIONEL MANSIONS,LONDON,W14 0JH

Number:11624663
Status:ACTIVE
Category:Private Limited Company

RIVERSHACK ACTIVITEES COMMUNITY INTEREST COMPANY

2 RIVERVIEW REAR OF 122,YARM,TS15 9AU

Number:11200367
Status:ACTIVE
Category:Community Interest Company

SYBER SECURITY SOLUTIONS LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:10506115
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