- Company Overview for MCWAY VISIONS LTD (12630299)
- Filing history for MCWAY VISIONS LTD (12630299)
- People for MCWAY VISIONS LTD (12630299)
- More for MCWAY VISIONS LTD (12630299)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2022 | DS01 | Application to strike the company off the register | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
23 Dec 2021 | PSC01 | Notification of Tobias Drechsler as a person with significant control on 23 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Suite 23 5th Floor 63/66 Hatton Garden London EC1N 8LE England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 23 December 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Tobias Wien on 23 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Tobias Wien as a director on 23 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 23 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Stuart Poppleton as a person with significant control on 23 December 2021 | |
30 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
28 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-28
|