Advanced company searchLink opens in new window

MVW LIMITED

Company number 09432667

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
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
  • GBP 87,000
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 85,000
01 May 2015 CERTNM Company name changed snrdco 3195 LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1