Advanced company searchLink opens in new window

JMWT MIDCO LIMITED

Company number 08233425

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2016 AA Full accounts made up to 30 June 2015
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
05 Jan 2016 SH20 Statement by Directors
05 Jan 2016 SH19 Statement of capital on 5 January 2016
  • GBP 1.00
05 Jan 2016 CAP-SS Solvency Statement dated 05/01/16
05 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account to nil 05/01/2016
30 Dec 2015 TM01 Termination of appointment of Leon David Black as a director on 29 December 2015
05 Nov 2015 AP01 Appointment of Mr Bradley J. Wechsler as a director on 1 November 2015
04 Nov 2015 TM01 Termination of appointment of Eileen Alexanderson as a director on 1 November 2015
16 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 101
09 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Leon David Black
27 Jul 2015 AA Full accounts made up to 30 June 2014
19 Jan 2015 AA Total exemption full accounts made up to 30 June 2013
21 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 101
16 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 30 June 2013
31 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 101
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 101
16 Oct 2012 AP01 Appointment of Eileen Donnelly Alexanderson as a director
16 Oct 2012 AP01 Appointment of Leon David Black as a director on 2 October 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2015.
16 Oct 2012 TM01 Termination of appointment of Bibi Ally as a director
28 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)