MWAH PIZZAS LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

08/06/238 June 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

28/04/2228 April 2022 Appointment of a voluntary liquidator

View Document

28/04/2228 April 2022 Resolutions

View Document

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

View Document

28/04/2228 April 2022 Statement of affairs

View Document

15/11/2115 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Change of details for Mr Nathan Little as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Cessation of Nathan Little as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Mr Thomas Little as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Nathan Little as a director on 2021-06-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LITTLE / 16/12/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LITTLE / 20/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 80 PEAK BANK ROMILE STOCKPORT CHESHIRE SK6 3BN UNITED KINGDOM

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS EMMA SARAH WILLIS

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR UNITED KINGDOM

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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