MVFC LIMITED

840 Ibis Court Centre Park 840 Ibis Court Centre Park, Cheshire, WA1 1RL, United Kingdom
StatusDISSOLVED
Company No.09778719
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 19 days

SUMMARY

MVFC LIMITED is an dissolved private limited company with number 09778719. It was incorporated 8 years, 8 months, 19 days ago, on 15 September 2015 and it was dissolved 2 years, 11 months, 19 days ago, on 15 June 2021. The company address is 840 Ibis Court Centre Park 840 Ibis Court Centre Park, Cheshire, WA1 1RL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Fairburn

Change date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom

Change date: 2018-08-15

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Mr Andrew Fairburn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ United Kingdom

New address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS

Change date: 2016-06-23

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTONE MYERS LTD

272 BATH ROAD,GLASGOW,G2 4JR

Number:SC598026
Status:ACTIVE
Category:Private Limited Company

COACHING 4 EVERYONE LTD

17 HOLMES CRESCENT,WOKINGHAM,RG41 2SE

Number:05277928
Status:ACTIVE
Category:Private Limited Company

LB ASSETS AND INVESTMENTS LTD

4 THE PIECE,GLOUCESTER,GL3 2EX

Number:11682082
Status:ACTIVE
Category:Private Limited Company

MCJ CONSTRUCTION LIMITED

PACIFIC HOUSE,HARROW,HA3 8DP

Number:05397824
Status:ACTIVE
Category:Private Limited Company

MUMMA DUCKS LTD

THREEWAYS MILL GREEN LANE,THATCHAM,RG19 8AN

Number:11878885
Status:ACTIVE
Category:Private Limited Company

PRINT BUSINESS MEDIA LIMITED

HAYMAKERS SWAMP ROAD,ROMNEY MARSH,TN29 9SQ

Number:07278341
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