MVR INFOTECH LTD
Status | DISSOLVED |
Company No. | 08790330 |
Category | Private Limited Company |
Incorporated | 26 Nov 2013 |
Age | 10 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 9 months, 15 days |
SUMMARY
MVR INFOTECH LTD is an dissolved private limited company with number 08790330. It was incorporated 10 years, 5 months, 15 days ago, on 26 November 2013 and it was dissolved 2 years, 9 months, 15 days ago, on 27 July 2021. The company address is 81 Rochester Avenue, Feltham, TW13 4EF, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manish Kumar
Change date: 2016-12-07
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-07
Officer name: Mrs Roopa Shekhar
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Manish Kumar
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manish Kumar
Change date: 2015-10-01
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manish Kumar
Change date: 2015-10-01
Documents
Change person secretary company with change date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Roopa Shekhar
Change date: 2015-10-01
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Manish Kumar
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-01
Old address: C/O Manish Kumar Flat 11 Hibiscus House High Street Feltham Middlesex TW13 4GG
New address: 81 Rochester Avenue Feltham Middlesex TW13 4EF
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manish Kumar
Change date: 2013-11-27
Documents
Some Companies
28 COLWORTH ROAD,BOGNOR REGIS,PO21 5BL
Number: | 07617435 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WATERSIDE DRIVE,FRODSHAM,WA6 7NG
Number: | 09984009 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1B REDBURN ROAD,CUMBERNAULD,G67 3NR
Number: | SC507270 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 LEATHER LANE,LONDON,EC1N 7TS
Number: | 06478364 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 09082646 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, PARK HOUSE,MAIDENHEAD,SL6 1SL
Number: | 10320816 |
Status: | ACTIVE |
Category: | Private Limited Company |