- Company Overview for MVW LIMITED (09432667)
- Filing history for MVW LIMITED (09432667)
- People for MVW LIMITED (09432667)
- More for MVW LIMITED (09432667)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | PSC04 | Change of details for Mr Morten Villiers Warren as a person with significant control on 30 April 2016 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Morten Villiers Warren on 30 April 2016 | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
01 May 2015 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 1 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to 5 Garden Walk London EC2A 3EQ on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Peter Charles Cox as a director on 1 May 2015 | |
01 May 2015 | AP01 | Appointment of Mr Morten Villiers Warren as a director on 1 May 2015 | |
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
01 May 2015 | CERTNM |
Company name changed snrdco 3195 LIMITED\certificate issued on 01/05/15
|
|
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|