Advanced company searchLink opens in new window

MWGLONDON LTD

Company number 10739580

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)
07 Sep 2023 PSC01 Notification of Taylor Wright as a person with significant control on 7 September 2023
07 Sep 2023 PSC07 Cessation of Alga Zola as a person with significant control on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of Alga Zola as a director on 7 September 2023
07 Sep 2023 AP01 Appointment of Mr Taylor Wright as a director on 7 September 2023
02 Sep 2023 AD01 Registered office address changed from 124 City Road, London 124 City Road Mwglondon Ltd London EC1V 2NX England to 34-35 34-35 Hatton Garden Office 5 2nd Floor London EC1N 8DA on 2 September 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AD01 Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 124 City Road, London 124 City Road Mwglondon Ltd London EC1V 2NX on 31 January 2023
31 May 2022 PSC01 Notification of Alga Zola as a person with significant control on 13 May 2022
31 May 2022 PSC07 Cessation of Chukwudi Oluaseun Uzorh as a person with significant control on 13 May 2022
31 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
31 May 2022 TM01 Termination of appointment of Chukwudi Vincent Oluwaseun Uzorh as a director on 16 May 2022
31 May 2022 AP01 Appointment of Mr Alga Zola as a director on 16 May 2022
28 Feb 2022 AA Micro company accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
26 May 2018 AD01 Registered office address changed from 38 Mount Pleasant London WC1X 0AN England to 34-35 Hatton Garden London EC1N 8DX on 26 May 2018
28 Nov 2017 PSC04 Change of details for Mr Chuks Vincent Uzorh as a person with significant control on 28 November 2017
13 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
12 May 2017 CH01 Director's details changed for Mr Chuks Vincent Uzorh on 12 May 2017