MVD CONSULTANTS LTD

25 Cherry Drive, Royston, SG8 7DL, England
StatusDISSOLVED
Company No.09647381
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 17 days

SUMMARY

MVD CONSULTANTS LTD is an dissolved private limited company with number 09647381. It was incorporated 8 years, 10 months, 27 days ago, on 19 June 2015 and it was dissolved 1 year, 8 months, 17 days ago, on 30 August 2022. The company address is 25 Cherry Drive, Royston, SG8 7DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: 32 Braeburn Walk Royston SG8 5LY England

New address: 25 Cherry Drive Royston SG8 7DL

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

New address: 32 Braeburn Walk Royston SG8 5LY

Change date: 2019-06-06

Old address: 25 Woodcock Road Royston SG8 7XT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: 25 Woodcock Road Royston SG8 7XT

Change date: 2017-10-11

Old address: Flat 10 10 Angel Pavement Royston Hertfordshire SG8 9AS England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mrunal Ambade

Notification date: 2016-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mrs Mrunal Ambade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: 1 Goldings Crescent Hatfield AL10 8UD England

New address: Flat 10 10 Angel Pavement Royston Hertfordshire SG8 9AS

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMA CARE HOMES HOLYWELL LIMITED

OFFICES AT ROMAN COURT,MEXBOROUGH,S64 9HF

Number:10874579
Status:ACTIVE
Category:Private Limited Company

AUBERGE HOTELS LIMITED

7 GRANGE HILL,COLCHESTER,CO6 1RA

Number:05264959
Status:ACTIVE
Category:Private Limited Company

CLOUD9 BUSINESS SERVICES LIMITED

1 SANDAY CLOSE,HEMEL HEMPSTEAD,HP3 8TX

Number:10852111
Status:ACTIVE
Category:Private Limited Company

INFINITOO LIMITED

VERNON HOUSE,DERBY,DE1 1FR

Number:11459915
Status:ACTIVE
Category:Private Limited Company

NOOR INC LIMITED

42 CHANNEL CLOSE,HOUNSLOW,TW5 0PJ

Number:08181358
Status:ACTIVE
Category:Private Limited Company

STATION ROAD (KNOWLE) MANAGEMENT LIMITED

THE CEDARS OFFICE,SOLIHULL,B93 0QA

Number:02551007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source