Advanced company searchLink opens in new window

MVC ONLINE LIMITED

Company number 07582823

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)
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jul 2013 CH01 Director's details changed for James Wright on 29 March 2011
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AD01 Registered office address changed from 125 Mildmay Road Newington Green Islington London United United Kingdom N1 4PT United Kingdom on 25 September 2012
25 Sep 2012 AD01 Registered office address changed from 120a Reddish Lane Manchester M18 7JL United Kingdom on 25 September 2012
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for James Wright on 31 July 2012
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 NEWINC Incorporation