- Company Overview for MVA LIMITED (06823248)
- Filing history for MVA LIMITED (06823248)
- People for MVA LIMITED (06823248)
- More for MVA LIMITED (06823248)
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
|
|
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|
|
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|
|
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
|
|
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
|
|
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
|
|
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 |