Advanced company searchLink opens in new window

MWEB TWO LIMITED

Company number SC479860

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
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jan 2019 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 80/3 Commercial Street Edinburgh EH6 6LX on 7 January 2019
14 Dec 2018 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 14 December 2018
18 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
16 Aug 2016 AA Total exemption full accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
15 Jun 2016 CH01 Director's details changed for Mr Declan Thompson on 1 June 2015
15 Jun 2016 CH01 Director's details changed for Mr Alexander Peter Morrison on 1 June 2015
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
16 May 2016 AA Total exemption full accounts made up to 30 June 2015
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 CERTNM Company name changed bsr 2015 LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
24 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 10.00
19 Dec 2014 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 17 November 2014
19 Dec 2014 AP01 Appointment of Alexander Peter Morrison as a director on 17 November 2014
19 Dec 2014 AP01 Appointment of Declan Thompson as a director on 17 November 2014
19 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2014 CERTNM Company name changed dmws 1047 LIMITED\certificate issued on 17/11/14
  • CONNOT ‐ Change of name notice