MO:VEL LIMITED
Status | DISSOLVED |
Company No. | 09411645 |
Category | Private Limited Company |
Incorporated | 28 Jan 2015 |
Age | 9 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2023 |
Years | 5 months, 8 days |
SUMMARY
MO:VEL LIMITED is an dissolved private limited company with number 09411645. It was incorporated 9 years, 3 months, 5 days ago, on 28 January 2015 and it was dissolved 5 months, 8 days ago, on 24 November 2023. The company address is 2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2022
Action Date: 20 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2021
Action Date: 20 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-20
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-09
Old address: 81 Station Road Marlow SL7 1NS
New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2020
Action Date: 20 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Aug 2019
Action Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-20
Documents
Change person director company with change date
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-10
Officer name: Mr Mohamed Abdul Hameed
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2018
Action Date: 20 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-20
Documents
Liquidation voluntary declaration of solvency
Date: 15 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
Old address: Unit 203, Canalot Studios 222 Kensal Road London W10 5BN England
New address: 81 Station Road Marlow SL7 1NS
Change date: 2017-07-06
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-06
Officer name: Francois Steiner
Documents
Accounts with accounts type full
Date: 10 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Certificate change of name company
Date: 08 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sola trainers LIMITED\certificate issued on 08/05/15
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: Unit 203, Canalot Studios 222 Kensal Road London W10 5BN
Old address: 37 Warren Street London W1T 6AD United Kingdom
Change date: 2015-05-06
Documents
Change account reference date company current shortened
Date: 06 May 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Some Companies
CHESHUNT PARK FARM,WALTHAM CROSS,EN7 6PZ
Number: | 11185253 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A MILE END ROAD,LONDON,E1 4TT
Number: | 10953836 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GAINSBOROUGH ROAD,DAGENHAM,RM8 2DJ
Number: | 11806024 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11953054 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 FINCHLEY PARK,,N12 9JL
Number: | 04197359 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ST. MARGARET GRANTHAM LIMITED PARTNERSHIP
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | LP011693 |
Status: | ACTIVE |
Category: | Limited Partnership |