Advanced company searchLink opens in new window

MVALUE DM LIMITED

Company number 07382719

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Apr 2016 TM01 Termination of appointment of Allan George Cooper as a director on 23 April 2016
24 Apr 2016 AP01 Appointment of Mr Mounir Guen as a director on 23 April 2016
03 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Nov 2015 CH01 Director's details changed for Ms Paula Mary Hardgrave on 6 April 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
21 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 October 2013
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
24 May 2013 AP01 Appointment of Ms Paula Mary Hardgrave as a director on 16 May 2013
21 May 2013 TM01 Termination of appointment of Martina Patricia Magner as a director on 21 May 2013
15 Jan 2013 AD01 Registered office address changed from C/O Myers, Fletcher & Gordon 15 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ United Kingdom on 15 January 2013
14 Jan 2013 AD01 Registered office address changed from 11 Millers Way Framlingham Ipswich IP13 9JY on 14 January 2013
14 Jan 2013 TM01 Termination of appointment of Claire Wilkinson as a director on 14 January 2013
19 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
17 Nov 2012 CH01 Director's details changed for Allan George Cooper on 16 November 2012