MW BEARDS LTD
Company Documents
Date | Description |
---|---|
20/07/2420 July 2024 | Voluntary strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
24/06/2424 June 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Termination of appointment of Ebrahem Shabaan as a director on 2023-12-28 |
08/01/248 January 2024 | Termination of appointment of Amir Hassan as a director on 2023-12-28 |
08/01/248 January 2024 | Change of details for Ea Initiative Ltd as a person with significant control on 2023-12-29 |
08/01/248 January 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2.4 Rivergate House Cheapside Luton LU1 2HN on 2024-01-08 |
18/12/2318 December 2023 | Certificate of change of name |
18/12/2318 December 2023 | Appointment of Mr Michael Wildman as a director on 2023-12-15 |
13/07/2313 July 2023 | Appointment of Mr Ebrahem Shabaan as a director on 2023-07-13 |
06/07/236 July 2023 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-07-06 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
27/06/2327 June 2023 | Change of details for Ea Initiative Ltd as a person with significant control on 2023-06-21 |
27/06/2327 June 2023 | Notification of Ea Initiative Ltd as a person with significant control on 2023-06-21 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
22/06/2322 June 2023 | Termination of appointment of Jesse Owen as a director on 2023-06-21 |
22/06/2322 June 2023 | Appointment of Mr Amir Hassan as a director on 2023-06-21 |
22/06/2322 June 2023 | Cessation of Jesse Owen as a person with significant control on 2023-06-21 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-06-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-06-30 |
10/11/2110 November 2021 | Change of details for Jesse Owen as a person with significant control on 2021-11-10 |
13/07/2113 July 2021 | Withdrawal of a person with significant control statement on 2021-07-13 |
13/07/2113 July 2021 | Notification of Jesse Owen as a person with significant control on 2021-07-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM C/O THE ACCOUNTANCY PARTNERSHIP TWELVE QUAYS HOUSE EGERTON WHARF WIRRAL CH41 1LD ENGLAND |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL CH49 0AB UNITED KINGDOM |
14/06/1914 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company