MTM WEST END LTD

09463570
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL

Documents

Documents
Date Category Description Pages
21 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
14 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 May 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2021 officers Appointment of secretary (Mr Richard John Blacksell) 2 Buy now
06 Jul 2021 accounts Annual Accounts 9 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 21 Buy now
05 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 accounts Annual Accounts 21 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Change of particulars for director (Mr Adam Pennington Spiegel) 2 Buy now
22 Mar 2019 officers Change of particulars for director (Mr Adam Pennington Spiegel) 2 Buy now
15 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2018 accounts Annual Accounts 21 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
26 Apr 2018 officers Termination of appointment of secretary (Ap Partnership Services Limited) 1 Buy now
25 Oct 2017 accounts Annual Accounts 12 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 resolution Resolution 13 Buy now
14 Sep 2016 officers Appointment of corporate director (Wpmd Uk Holdings Llc) 3 Buy now
14 Sep 2016 officers Appointment of corporate director (Urmagic Llc) 3 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 accounts Annual Accounts 7 Buy now
14 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2015 incorporation Incorporation Company 8 Buy now