Advanced company searchLink opens in new window

MWEB FOUR LIMITED

Company number SC449231

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2019 DS01 Application to strike the company off the register
28 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
13 Mar 2019 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 13 March 2019
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
15 Jun 2016 AA Total exemption full accounts made up to 30 April 2016
10 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 Jun 2016 AD03 Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF
10 Jun 2016 AD02 Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF
09 Jun 2016 CH01 Director's details changed for Mr Declan Thompson on 1 June 2015
09 Jun 2016 CH01 Director's details changed for Peter Alexander Morrison on 1 June 2015
23 May 2016 AD01 Registered office address changed from 10 Bells Brae Edinburgh EH4 3BJ to 80/3 Commercial Street Edinburgh EH6 6LX on 23 May 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 AA Total exemption full accounts made up to 30 April 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 CERTNM Company name changed rmjm investment holdings LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
12 Aug 2015 AA Total exemption full accounts made up to 30 April 2014
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1