- Company Overview for MVN ASSET MANAGEMENT LIMITED (09659116)
- Filing history for MVN ASSET MANAGEMENT LIMITED (09659116)
- People for MVN ASSET MANAGEMENT LIMITED (09659116)
- Insolvency for MVN ASSET MANAGEMENT LIMITED (09659116)
- More for MVN ASSET MANAGEMENT LIMITED (09659116)
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) |
---|---|---|---|
08 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jan 2021 | AD01 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT England to 25 Farringdon Street London EC4A 4AB on 7 January 2021 | |
07 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | LIQ01 | Declaration of solvency | |
13 Feb 2020 | CH01 | Director's details changed for Mr Ian Mark Toon on 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
05 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
01 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Sandra Burggraf as a director on 19 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of David William Hancock as a director on 19 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
10 Jan 2019 | TM01 | Termination of appointment of Wim Nelen as a director on 4 January 2019 | |
15 Aug 2018 | AP01 | Appointment of Mr David William Hancock as a director on 1 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Benjamin Nur Huda as a director on 1 August 2018 | |
01 May 2018 | AP01 | Appointment of Mr Ian Mark Toon as a director on 27 April 2018 | |
23 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Raphael Kain as a director on 30 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
02 Jan 2018 | AD01 | Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 140 Leadenhall Street London EC3V 4QT on 2 January 2018 | |
22 Dec 2017 | PSC07 | Cessation of Maven Securities Holding Limited as a person with significant control on 22 December 2017 | |
22 Dec 2017 | PSC02 | Notification of Maven Securities Ltd as a person with significant control on 22 December 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Ian Mark Toon as a director on 22 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of George Rumenov Yanakiev as a director on 22 November 2017 |