QWA MAC LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
| 09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
| 08/04/258 April 2025 | Accounts for a dormant company made up to 2023-10-31 |
| 08/04/258 April 2025 | Confirmation statement made on 2024-10-05 with no updates |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/07/2326 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 16/10/2116 October 2021 | Confirmation statement made on 2021-10-05 with updates |
| 03/07/213 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/08/207 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 12 CONSTANCE STREET INTERNATIONAL HOUSE LONDON E16 2DQ ENGLAND |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN MIERZWINSKI / 03/12/2019 |
| 03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MIERZWINSKI / 03/12/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 10/09/1910 September 2019 | FIRST GAZETTE |
| 26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 16 PARSONS WALK HOLMER GREEN HIGH WYCOMBE HP15 6SJ UNITED KINGDOM |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
| 25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN MIERZWINSKI / 25/10/2017 |
| 06/10/176 October 2017 | 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