Advanced company searchLink opens in new window

MAWLAW 653 LIMITED

Company number 05391411

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS01 Application to strike the company off the register
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
10 Oct 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
27 Feb 2014 AD01 Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014
08 Jan 2014 TM01 Termination of appointment of Robert Mcneal as a director
08 Jan 2014 TM01 Termination of appointment of James Kinsella as a director
07 Jan 2014 AP01 Appointment of Mrs Catherine Birkett as a director
07 Jan 2014 AP01 Appointment of Mr Gareth John Williams as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
10 Oct 2012 AA Full accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Mr Robert Kirk Mcneal on 1 January 2012
22 Mar 2012 CH01 Director's details changed for Mr James Michael Kinsella on 1 January 2012
17 Feb 2012 AD03 Register(s) moved to registered inspection location
17 Feb 2012 AD02 Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011