Advanced company searchLink opens in new window

MWB EXECUTIVE CENTRES (FLORAL STREET) LIMITED

Company number 06878800

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2023 DS01 Application to strike the company off the register
10 Aug 2023 AD01 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 10 August 2023
16 May 2023 TM01 Termination of appointment of Simon Oliver Loh as a director on 12 May 2023
09 May 2023 AA Full accounts made up to 31 December 2021
28 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
19 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 MR01 Registration of charge 068788000002, created on 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
07 Dec 2020 AA Full accounts made up to 31 December 2019
12 Feb 2020 AP01 Appointment of Mr Simon Oliver Loh as a director on 6 February 2020
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
22 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
01 Dec 2017 AA Full accounts made up to 31 December 2016
06 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
23 Oct 2017 PSC07 Cessation of Regus Plc as a person with significant control on 29 September 2016
14 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
07 Jul 2017 PSC02 Notification of Mwb Executive Centres (Holdings) Limited as a person with significant control on 6 April 2016
16 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 14/07/2017.
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016