Advanced company searchLink opens in new window

MONVA LIMITED

Company number 11438852

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)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 AM23 Notice of move from Administration to Dissolution
07 Oct 2022 AM10 Administrator's progress report
17 Jun 2022 AM02 Statement of affairs with form AM02SOA
04 May 2022 AM06 Notice of deemed approval of proposals
19 Apr 2022 AM03 Statement of administrator's proposal
10 Mar 2022 AM01 Appointment of an administrator
09 Mar 2022 AD01 Registered office address changed from Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT Wales to C/O Quantuma Advisory Ltd, Third Floor 196 Deansgate Manchester M3 3WF on 9 March 2022
14 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 3.865942
30 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 3.80268
13 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
22 Sep 2020 AP01 Appointment of Mr Michael O'sullivan as a director on 22 September 2020
21 Sep 2020 AA Micro company accounts made up to 30 June 2020
01 Sep 2020 AD01 Registered office address changed from Office D First Floor Parkway Business Centre Deeside Industrial Park Deeside CH5 2LE Wales to Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT on 1 September 2020
28 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2020
  • GBP 2.4375
12 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
30 Jul 2020 MA Memorandum and Articles of Association
30 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 3.253633
23 Jun 2020 AP01 Appointment of Mr Simon Paul Evetts Dawson as a director on 21 June 2020