MCWAY VISIONS LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Registered office address changed from Suite 23 5th Floor 63/66 Hatton Garden London EC1N 8LE England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mr Tobias Wien as a director on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr Tobias Wien on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

23/12/2123 December 2021 Notification of Tobias Drechsler as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Cessation of Stuart Poppleton as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Stuart Ralph Poppleton as a director on 2021-12-23

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information