Advanced company searchLink opens in new window

MSW TECHNOLOGY LIMITED

Company number 04023892

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
15 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Dec 2018 AP01 Appointment of Mr Jonathan James Harston as a director on 5 November 2018
27 Sep 2018 TM01 Termination of appointment of Robin Wooldridge as a director on 3 September 2018
27 Sep 2018 AP01 Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018
27 Sep 2018 AP01 Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018
18 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
20 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
01 Jun 2016 CH01 Director's details changed for Mr Robin Wooldridge on 5 February 2016
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
23 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robin Wooldridge
23 Feb 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ian James Bowles
21 Nov 2015 AP01 Appointment of Mr Robin Wooldridge as a director on 23 September 2015
20 Nov 2015 TM01 Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
08 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
13 Oct 2014 AA Accounts made up to 31 May 2014
08 Oct 2014 AD01 Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014
30 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
26 Feb 2014 AA Accounts made up to 31 May 2013