Advanced company searchLink opens in new window

MAV MANAGEMENT LIMITED

Company number 06352424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
07 May 2013 AD01 Registered office address changed from 648 Lea Bridge Road Leyton London E10 6AP on 7 May 2013
02 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
09 Sep 2011 AAMD Amended accounts made up to 31 August 2010
16 Aug 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Shamaila Bhatti on 4 January 2011
16 Aug 2011 CH01 Director's details changed for Aneela Malak on 4 January 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
01 Apr 2010 AA Accounts made up to 31 August 2009
04 Feb 2010 TM01 Termination of appointment of Tahir Ali as a director
04 Feb 2010 TM01 Termination of appointment of Jabbar Mumtaz as a director
15 Dec 2009 AD01 Registered office address changed from 24 Oxford Street London W1D 1AT on 15 December 2009
05 Oct 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders
17 Sep 2009 288a Director appointed aneela malak
04 Sep 2009 288a Director appointed shamaila bhatti