MVP SYSTEMS SOFTWARE LTD

Sfp 9 Ensign House Admiral's Way Sfp 9 Ensign House Admiral's Way, London, E14 9XQ
StatusDISSOLVED
Company No.10017008
CategoryPrivate Limited Company
Incorporated20 Feb 2016
Age8 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution30 Apr 2020
Years4 years, 22 days

SUMMARY

MVP SYSTEMS SOFTWARE LTD is an dissolved private limited company with number 10017008. It was incorporated 8 years, 3 months, 2 days ago, on 20 February 2016 and it was dissolved 4 years, 22 days ago, on 30 April 2020. The company address is Sfp 9 Ensign House Admiral's Way Sfp 9 Ensign House Admiral's Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: Office 2, Building 2, Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ

New address: Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Shayne Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Scott Bennett Mccausland

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: John Gregory Vottero

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wesley Fredenburg

Appointment date: 2018-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Bennett Mccausland

Termination date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: No.1 London Bridge London SE1 9BG England

Change date: 2019-05-17

New address: Office 2, Building 2, Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mayleben

Appointment date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Heim

Appointment date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Gregory Vottero

Cessation date: 2018-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Bennett Mccausland

Cessation date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-13

Officer name: Mr Shayne Cooper

Documents

View document PDF

Incorporation company

Date: 20 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARDMAN HAULAGE LIMITED

19 BEECHWOOD ROAD,WIRRAL,CH62 7BG

Number:10360952
Status:ACTIVE
Category:Private Limited Company

DT3D LIMITED

18A MORTIMER ROAD,MITCHAM,CR4 3HS

Number:11057466
Status:ACTIVE
Category:Private Limited Company

FINE AND CHIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09634290
Status:ACTIVE
Category:Private Limited Company

FREDERICK BARNES ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11293788
Status:ACTIVE
Category:Private Limited Company

HILLCREST ROAD MANAGEMENT COMPANY LIMITED

CRAIG SHEEHAN, POWER ROAD STUDIOS,LONDON,W4 5PY

Number:10947151
Status:ACTIVE
Category:Private Limited Company

KINGDOM PLANT HIRE LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:09053576
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