Advanced company searchLink opens in new window

MV AGUSTA (UK) S.P.A LTD

Company number 11447331

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)
29 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-25
08 Jan 2022 LIQ02 Statement of affairs
06 Jan 2022 AD01 Registered office address changed from 590 Green Lanes London N13 5RY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 6 January 2022
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 AA Total exemption full accounts made up to 31 July 2019
13 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from PO Box 64 Suite 64 15 Ingestre Place Ingestre Place London W1F 0DU England to 590 Green Lanes London N13 5RY on 18 September 2019
21 Mar 2019 PSC07 Cessation of Jason Mark Pennellier as a person with significant control on 14 February 2019
14 Mar 2019 PSC01 Notification of Timur Sardarov as a person with significant control on 14 February 2019
17 Feb 2019 AD01 Registered office address changed from Unit 4, New Barn Farm Tadlow Royston Hertfordshire SG8 0EP United Kingdom to PO Box 64 Suite 64 15 Ingestre Place Ingestre Place London W1F 0DU on 17 February 2019
13 Feb 2019 TM01 Termination of appointment of Timur Sardarov as a director on 12 February 2019
12 Feb 2019 TM01 Termination of appointment of Jason Mark Pennellier as a director on 12 February 2019
12 Feb 2019 AP01 Appointment of Miss Anna Aldokhina as a director on 12 February 2019
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
21 Sep 2018 AP01 Appointment of Mr Timur Sardarov as a director on 21 September 2018
04 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted