MW GLOBAL TRADING LIMITED
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
07/12/237 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
09/03/239 March 2023 | Appointment of Mr Aleksandr Avin as a director on 2023-03-09 |
09/03/239 March 2023 | Termination of appointment of Olga Grebenciucova as a director on 2023-03-09 |
09/03/239 March 2023 | Notification of Aleksandr Avin as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Cessation of Olga Grebenciucova as a person with significant control on 2023-03-08 |
09/03/239 March 2023 | Registered office address changed from 213 Overdale Road Quinton Birmingham B32 2QY England to 7 Bell Yard Bell Yard London WC2A 2JR on 2023-03-09 |
27/01/2327 January 2023 | |
27/01/2327 January 2023 | Notification of Olga Grebenciucova as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | |
27/01/2327 January 2023 | Cessation of Aleksandr Avin as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
12/11/2212 November 2022 | Confirmation statement made on 2022-11-12 with updates |
04/04/224 April 2022 | Accounts for a dormant company made up to 2020-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
14/02/2214 February 2022 | Notification of Artem Nikolaev as a person with significant control on 2022-02-14 |
11/02/2211 February 2022 | Cessation of Marius Tanasescu as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Registered office address changed from 80 Cleveland Gardens London NW2 1DU England to 9 Holwell Road Welwyn Garden City AL7 3RA on 2022-02-11 |
11/02/2211 February 2022 | Termination of appointment of Marius Tanasescu as a director on 2022-02-11 |
11/02/2211 February 2022 | Notification of Aleksandr Avin as a person with significant control on 2022-02-11 |
09/02/229 February 2022 | Appointment of Mr Aleksandr Avin as a director on 2022-02-09 |
22/01/2222 January 2022 | Registered office address changed from 20 Cleveland Gardens London NW2 1DU England to 80 Cleveland Gardens London NW2 1DU on 2022-01-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
06/12/216 December 2021 | Confirmation statement made on 2021-08-10 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 201A VICTORIA STREET LONDON SW1E 5NE ENGLAND |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS TANASESCU |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR MARIUS TANASESCU |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIA POPOVA |
19/05/2019 May 2020 | CESSATION OF MARIA POPOVA AS A PSC |
23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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