MWAH PIZZAS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/01/2519 January 2025 | Final Gazette dissolved following liquidation |
| 19/01/2519 January 2025 | Final Gazette dissolved following liquidation |
| 19/10/2419 October 2024 | Return of final meeting in a creditors' voluntary winding up |
| 22/05/2422 May 2024 | Liquidators' statement of receipts and payments to 2024-04-13 |
| 08/06/238 June 2023 | Liquidators' statement of receipts and payments to 2023-04-13 |
| 28/04/2228 April 2022 | Appointment of a voluntary liquidator |
| 28/04/2228 April 2022 | Resolutions |
| 28/04/2228 April 2022 | Registered office address changed from 80 Peak Bank Romiley Stockport Cheshire SK6 3BN United Kingdom to Suite 4, 2nd Floor Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2022-04-28 |
| 28/04/2228 April 2022 | Statement of affairs |
| 15/11/2115 November 2021 | Previous accounting period shortened from 2022-01-31 to 2021-10-31 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
| 22/06/2122 June 2021 | Change of details for Mr Nathan Little as a person with significant control on 2021-06-22 |
| 22/06/2122 June 2021 | Cessation of Nathan Little as a person with significant control on 2021-06-22 |
| 22/06/2122 June 2021 | Appointment of Mr Thomas Little as a director on 2021-06-22 |
| 22/06/2122 June 2021 | Termination of appointment of Nathan Little as a director on 2021-06-22 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LITTLE / 16/12/2020 |
| 20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LITTLE / 20/08/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 80 PEAK BANK ROMILE STOCKPORT CHESHIRE SK6 3BN UNITED KINGDOM |
| 26/01/1726 January 2017 | DIRECTOR APPOINTED MISS EMMA SARAH WILLIS |
| 26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR UNITED KINGDOM |
| 20/01/1720 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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