Advanced company searchLink opens in new window

SJD MVL 1512 LIMITED

Company number 08502526

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
24 Feb 2016 CERTNM Company name changed gattaca LIMITED\certificate issued on 24/02/16
  • RES15 ‐ Change company name resolution on 2016-01-27
20 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-27
20 Feb 2016 CONNOT Change of name notice
06 Jan 2016 AD01 Registered office address changed from 9 Further Vell-Mead Church Crookham Fleet Hampshire GU52 6YG England to C/O Sjd Insolvency Services Ltd Kd Tower Cotterells Hemel Hempstead HP1 1FW on 6 January 2016
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 LIQ MISC RES Resolution insolvency:res re specie
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-19
05 Jan 2016 4.70 Declaration of solvency
03 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 AA01 Previous accounting period shortened from 30 April 2016 to 31 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Edmondo Pentangelo on 25 September 2015
28 Sep 2015 AD01 Registered office address changed from Flat 4005 Landmark East Tower 24 Marsh Wall London E14 9EG to 9 Further Vell-Mead Church Crookham Fleet Hampshire GU52 6YG on 28 September 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Sep 2014 AD01 Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to Flat 4005 Landmark East Tower 24 Marsh Wall London E14 9EG on 25 September 2014
25 Sep 2014 CH01 Director's details changed for Mr Edmondo Pentangelo on 16 September 2014
28 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
09 May 2013 CH01 Director's details changed for Mr Edmondo Pentangleo on 24 April 2013
24 Apr 2013 NEWINC Incorporation