- Company Overview for MVC ONLINE LIMITED (07582823)
- Filing history for MVC ONLINE LIMITED (07582823)
- People for MVC ONLINE LIMITED (07582823)
- Insolvency for MVC ONLINE LIMITED (07582823)
- More for MVC ONLINE LIMITED (07582823)
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) |
---|---|---|---|
22 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2024 | |
01 Jun 2023 | LIQ02 | Statement of affairs | |
15 May 2023 | AD01 | Registered office address changed from 16 the Croft Euxton Chorley Lancashire PR7 6LH United Kingdom to Crown House 217 Higher Hillgate Stockport SK1 3RB on 15 May 2023 | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from 3 Coleridge Road Greenmount Bury BL8 4EW England to 16 the Croft Euxton Chorley Lancashire PR7 6LH on 17 June 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 125 Mildmay Road Newington Green London N1 4PT to 3 Coleridge Road Greenmount Bury BL8 4EW on 15 November 2017 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2017 | CS01 | Confirmation statement made on 29 March 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of James Ian Wright as a person with significant control on 6 April 2016 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-07-05
|