- Company Overview for MVI PROPERTIES LIMITED (08782926)
- Filing history for MVI PROPERTIES LIMITED (08782926)
- People for MVI PROPERTIES LIMITED (08782926)
- Charges for MVI PROPERTIES LIMITED (08782926)
- More for MVI PROPERTIES LIMITED (08782926)
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 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2023 | DS01 | Application to strike the company off the register | |
16 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
11 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Feb 2022 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
16 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
22 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Aug 2018 | AD01 | Registered office address changed from Arches 140 to 141 Newport Street Vauxhall London SE11 6AQ England to PO Box 525 Twickenham Estate Twickenham Middlesex TW1 9PQ on 27 August 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from PO Box 525 Twickenham Estate Twickenham TW1 9PQ England to Arches 140 to 141 Newport Street Vauxhall London SE11 6AQ on 4 June 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL England to PO Box 525 Twickenham Estate Twickenham TW1 9PQ on 19 March 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Office 28, C/O Selkirk Finance Limited Lenta Business Centre Otterspool Way Watford WD25 8HP England to PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL on 10 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8HR to Office 28, C/O Selkirk Finance Limited Lenta Business Centre Otterspool Way Watford WD25 8HP on 8 January 2018 | |
22 Sep 2017 | MR01 | Registration of charge 087829260001, created on 21 September 2017 |