MB WOOLWICH PHASE 3 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of a voluntary liquidator

View Document

15/07/2515 July 2025 NewDeclaration of solvency

View Document

15/07/2515 July 2025 NewResolutions

View Document

08/01/258 January 2025 Termination of appointment of Lily Lin as a director on 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mr Matthew Thomas Armitage as a director on 2024-12-31

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Dieter Vanagtmael on 2020-10-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM GOLEBIOWSKI

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED GEORGIOS PARIS ANDRIANOPOULOS

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LILY LIN / 07/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/09/1712 September 2017 CESSATION OF MARKUS SEBASTIANUS MEIJER AS A PSC

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20 AIR STREET LONDON W1B 5AN UNITED KINGDOM

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

23/09/1623 September 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097113390001

View Document

20/01/1620 January 2016 APPOINTMENT OF MICHAEL FITZGERALD AS DIR AND RESIGN ROB TYSON 22/12/2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MICHAEL JOHN FITZGERALD

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROB TYSON

View Document

05/11/155 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/1529 October 2015 ADOPT ARTICLES 13/10/2015

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED LILY LIN

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097113390001

View Document

16/10/1516 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 8980001

View Document

13/08/1513 August 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

30/07/1530 July 2015 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