M & W CONTRACTION LTD

66 Martlesham Walk, London, NW9 5BF, England
StatusACTIVE
Company No.10507044
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

M & W CONTRACTION LTD is an active private limited company with number 10507044. It was incorporated 7 years, 6 months, 1 day ago, on 01 December 2016. The company address is 66 Martlesham Walk, London, NW9 5BF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Mohamad Malas

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Mohammed Alnasser

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-10

Psc name: Mohamad Malas

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mustapha Mustapha

Cessation date: 2017-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 66 Martlesham Walk London NW9 5BF

Old address: 140 Church Street London NW8 8EX England

Change date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 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: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

New address: 140 Church Street London NW8 8EX

Old address: 92 Maygrove Road London NW6 2ED England

Change date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Mr Mohammed Alnasser

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustapha Mustapha

Termination date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AES (ANGEL ELECTRICAL SERVICES) LTD

4 GREENHILLS PARK,BANBURY,OX15 4TA

Number:05892814
Status:ACTIVE
Category:Private Limited Company

ARPAL LIMITED

REGENTS COURT,HULL,HU2 8BA

Number:10478956
Status:ACTIVE
Category:Private Limited Company
Number:00129538
Status:ACTIVE
Category:Private Limited Company

CLAYLAND SINCLAIR LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:08461297
Status:ACTIVE
Category:Private Limited Company

DIRECTION CHANGE LTD

9 THE CRAMPTONS,CRANBROOK,TN17 2HY

Number:11332631
Status:ACTIVE
Category:Private Limited Company

LINELA LTD

FLAT 4 OAKHURST COURT,KENLEY,CR8 5GZ

Number:11138115
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