MWM MARKETS LIMITED - History of Changes


DateDescription
2020-04-29 update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 11/03/2026: DEFER TO 11/03/2026
2020-04-29 update statutory_documents NOTICE OF COMPLETION OF WINDING UP
2019-08-07 update company_status Active => Liquidation
2019-07-10 update statutory_documents ORDER OF COURT TO WIND UP
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-09 update company_status Active => Active - Proposal to Strike off
2017-11-21 update statutory_documents FIRST GAZETTE
2017-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-22 update statutory_documents FIRST GAZETTE
2016-10-07 delete address 17 MALVERN ROAD LONDON ENGLAND N17 9HH
2016-10-07 insert address GREEN PARK HOUSE STRATTON STREET LONDON ENGLAND W1J 8LQ
2016-10-07 update registered_address
2016-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 17 MALVERN ROAD LONDON N17 9HH ENGLAND
2016-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE SILAGHI / 03/09/2016
2016-09-07 delete address 35 FIRS AVENUE LONDON N11 3NE
2016-09-07 insert address 17 MALVERN ROAD LONDON ENGLAND N17 9HH
2016-09-07 insert company_previous_name 1ST CLASS MANAGEMENT LIMITED
2016-09-07 update name 1ST CLASS MANAGEMENT LIMITED => MWM MARKETS LIMITED
2016-09-07 update registered_address
2016-08-10 update statutory_documents COMPANY NAME CHANGED 1ST CLASS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/08/16
2016-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 35 FIRS AVENUE LONDON N11 3NE
2016-08-09 update statutory_documents DIRECTOR APPOINTED MR VASILE SILAGHI
2016-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES
2016-06-07 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-06-07 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-05-26 update statutory_documents 17/04/16 FULL LIST
2016-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-07 update accounts_last_madeup_date null => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-17 => 2017-01-31
2016-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-07-07 delete address 35 FIRS AVENUE LONDON UNITED KINGDOM N11 3NE
2015-07-07 insert address 35 FIRS AVENUE LONDON N11 3NE
2015-07-07 insert sic_code 96090 - Other service activities n.e.c.
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-04-17
2015-07-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-06-19 update statutory_documents 17/04/15 FULL LIST
2014-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION