Advanced company searchLink opens in new window

MNV 2011 LIMITED

Company number 07611630

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2015 TM02 Termination of appointment of Blandy Services Limited as a secretary on 23 February 2015
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 DS01 Application to strike the company off the register
06 Jan 2015 AD01 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Sticklepath Long Grove Upper Bucklebury Reading RG7 6QS on 6 January 2015
24 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
24 Jan 2014 AA Accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
11 Jan 2013 AA Accounts made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
22 Nov 2011 CERTNM Company name changed bla 2029 LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
16 Nov 2011 AP01 Appointment of Nickolay Maximov as a director on 10 November 2011
16 Nov 2011 TM01 Termination of appointment of Nicholas Charles Burrows as a director on 10 November 2011
14 Nov 2011 CONNOT Change of name notice
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted