MWAH PIZZAS LIMITED

Suite 4, 2nd Floor Aus-Bore House Suite 4, 2nd Floor Aus-Bore House, Wilmslow, SK9 1BQ
StatusLIQUIDATION
Company No.10574328
CategoryPrivate Limited Company
Incorporated20 Jan 2017
Age7 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

MWAH PIZZAS LIMITED is an liquidation private limited company with number 10574328. It was incorporated 7 years, 4 months, 25 days ago, on 20 January 2017. The company address is Suite 4, 2nd Floor Aus-Bore House Suite 4, 2nd Floor Aus-Bore House, Wilmslow, SK9 1BQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2024

Action Date: 13 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2023

Action Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-28

Old address: 80 Peak Bank Romiley Stockport Cheshire SK6 3BN United Kingdom

New address: Suite 4, 2nd Floor Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-22

Psc name: Nathan Little

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Thomas Little

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Little

Termination date: 2021-06-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Mr Nathan Little

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Little

Change date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Mr Nathan Little

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: 80 Peak Bank Romiley Stockport Cheshire SK6 3BN

Change date: 2017-02-23

Old address: 80 Peak Bank Romile Stockport Cheshire SK6 3BN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: 80 Peak Bank Romile Stockport Cheshire SK6 3BN

Old address: 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom

Change date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Sarah Willis

Appointment date: 2017-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENNAN EXPRESS HAULAGE LIMITED

GROUND FLOOR ST PAUL'S HOUSE,LEEDS,LS1 2ND

Number:05363712
Status:ACTIVE
Category:Private Limited Company

JW & TE SHARP LIMITED

FLODDER HALL,KENDAL,LA8 8DG

Number:10830611
Status:ACTIVE
Category:Private Limited Company

MANOR PARADE RESIDENTS MANAGEMENT LIMITED

266 KINGSLAND ROAD,LONDON,E8 4DG

Number:03357212
Status:ACTIVE
Category:Private Limited Company

OUNDLE MORTGAGE SERVICES LTD

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:10612729
Status:ACTIVE
Category:Private Limited Company

SABBC LIMITED

HYSSOP COURT CHERRY TREE LANE,DONCASTER,DN4 8DY

Number:11735388
Status:ACTIVE
Category:Private Limited Company

TANIA CLEANING 2019 LIMITED

45 HOGARTH PLACE,ABINGDON,OX14 5LP

Number:11916091
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