Advanced company searchLink opens in new window

MG WARWICK STREET OPCO LIMITED

Company number 12275186

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)
25 Apr 2024 AP01 Appointment of Ellen Brunsberg as a director on 15 April 2024
25 Apr 2024 TM01 Termination of appointment of Richard Michael Pilkington as a director on 15 April 2024
04 Apr 2024 MR01 Registration of charge 122751860002, created on 28 March 2024
02 Apr 2024 MR04 Satisfaction of charge 122751860001 in full
19 Feb 2024 PSC05 Change of details for Mg Warwick Street Holdco Limited as a person with significant control on 17 November 2020
21 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
23 Feb 2023 AA Accounts for a small company made up to 31 December 2021
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
03 Mar 2022 AA Accounts for a small company made up to 31 December 2020
03 Mar 2022 CS01 Confirmation statement made on 21 October 2021 with no updates
03 Mar 2022 RT01 Administrative restoration application
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 CS01 Confirmation statement made on 21 October 2020 with updates
18 Jan 2021 CH01 Director's details changed for Mr Guy Boaz Ivesha on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 33 Davies Street 5th Floor London W1K 4LR England to 116 Upper Street London N1 1QP on 17 November 2020
16 Jul 2020 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 33 Davies Street 5th Floor London W1K 4LR on 16 July 2020
10 Jan 2020 MA Memorandum and Articles of Association
10 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2020 MR01 Registration of charge 122751860001, created on 20 December 2019
25 Nov 2019 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 November 2019
08 Nov 2019 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
04 Nov 2019 PSC02 Notification of Mg Warwick Street Holdco Limited as a person with significant control on 28 October 2019
04 Nov 2019 PSC07 Cessation of Huntsmoor Nominees Limited as a person with significant control on 28 October 2019
04 Nov 2019 AP01 Appointment of Mr Guy Boaz Ivesha as a director on 28 October 2019