Advanced company searchLink opens in new window

MWG 1 LIMITED

Company number 08072699

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2021 DS01 Application to strike the company off the register
26 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
05 May 2021 AD01 Registered office address changed from Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH to 106 Billy Lows Lane Potters Bar EN6 1XL on 5 May 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
29 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
17 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
12 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
22 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
17 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jun 2014 TM01 Termination of appointment of Loizos Louis as a director
30 Jun 2014 AP01 Appointment of Mr Mark Geraghty as a director
12 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 Jun 2014 AD01 Registered office address changed from Olive House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom on 12 June 2014