Advanced company searchLink opens in new window

MGW PARTNERS (LONDON) LIMITED

Company number 07409705

Filter by category

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 PSC04 Change of details for Mr Roland Francis Samuel Walters as a person with significant control on 3 April 2018
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99
20 Oct 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 November 2014
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 99
16 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
07 Feb 2014 CH01 Director's details changed for Roland Francis Samuel Walters on 7 February 2014
13 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 99
13 Nov 2013 TM01 Termination of appointment of Anthony Mellor as a director
13 Nov 2013 CH01 Director's details changed for The Right Hon David John Mellor on 1 November 2012
13 Nov 2013 CH01 Director's details changed for Mr Anthony Douglas Edward Mellor on 1 November 2012
13 Nov 2013 CH01 Director's details changed for Roland Francis Samuel Walters on 1 November 2012
30 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Apr 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 30 April 2012
10 Jan 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders