Advanced company searchLink opens in new window

MVT CONSULTANTS LTD

Company number 11218549

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2021 DS01 Application to strike the company off the register
01 Mar 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
12 Nov 2020 AD01 Registered office address changed from Ukca Marking PO Box 9431 Poole BH15 9HQ United Kingdom to 7 Poplar Close Oversley Green Alcester Warwickshire B49 6PL on 12 November 2020
13 Jul 2020 PSC04 Change of details for Mr Matthew Christopher Townley as a person with significant control on 12 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Matthew Christopher Townley on 12 July 2020
11 May 2020 AA Total exemption full accounts made up to 28 February 2020
26 Feb 2020 PSC04 Change of details for Mr Matthew Christopher Townley as a person with significant control on 26 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
23 Dec 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Ukca Marking PO Box 9431 Poole BH15 9HQ on 23 December 2019
23 Dec 2019 CH01 Director's details changed for Mr Matthew Christopher Townley on 19 December 2019
07 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 May 2019 PSC01 Notification of Vilma Esther Townley as a person with significant control on 17 May 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 2
21 May 2019 PSC04 Change of details for Matthew Christopher Townley as a person with significant control on 21 May 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
01 Nov 2018 PSC04 Change of details for Matthew Christopher Townley as a person with significant control on 1 November 2018
31 Oct 2018 CH01 Director's details changed for Matthew Christopher Townley on 31 October 2018
13 Aug 2018 PSC04 Change of details for Matthew Christopher Townley as a person with significant control on 13 August 2018
13 Aug 2018 CH01 Director's details changed for Matthew Christopher Townley on 13 August 2018
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 1