Advanced company searchLink opens in new window

MVA LIMITED

Company number 06823248

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2020 DS01 Application to strike the company off the register
23 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
02 Sep 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 July 2020
24 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
18 Feb 2020 CH01 Director's details changed for Mr Richard Chilton on 18 February 2020
18 Feb 2020 PSC04 Change of details for Mr Richard Chilton as a person with significant control on 18 February 2020
30 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
28 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 104
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 104
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 103
19 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
30 Mar 2016 AD01 Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 102
22 May 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
26 Feb 2015 CH01 Director's details changed for Mr Richard Chilton on 17 February 2015
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 102
17 Dec 2014 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 44 Southchurch Road Southend on Sea Essex SS1 2LZ on 17 December 2014