MVO INVEST LIMITED

1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BN, England
StatusDISSOLVED
Company No.11010465
CategoryPrivate Limited Company
Incorporated12 Oct 2017
Age6 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 29 days

SUMMARY

MVO INVEST LIMITED is an dissolved private limited company with number 11010465. It was incorporated 6 years, 7 months, 3 days ago, on 12 October 2017 and it was dissolved 1 year, 11 months, 29 days ago, on 17 May 2022. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BN, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernd Michael Kussner

Change date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Bernd Michael Kussner

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Georg Von Opel

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martialis Quirinus Henricus Van Poecke

Cessation date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Georg Von Opel

Change date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Pascal Bertrand Diane Marie Emsens

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

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: Bernd Michael Kussner

Change date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mr Martialis Quirinus Henricus Van Poecke

Documents

View document PDF

Incorporation company

Date: 12 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIVA FOUNDATION

191-193 HIGH STREET,HAMPTON,TW12 1NL

Number:07588039
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KMGT LIMITED

32 THE RIDING,WOKING,GU21 5TA

Number:09782029
Status:ACTIVE
Category:Private Limited Company

OCEAN THERMAL ENERGY UK LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:07322364
Status:ACTIVE
Category:Private Limited Company

PONDCREST LIMITED

BANANA HOUSE CHISELS LANE,CHRISTCHURCH,BH23 8JU

Number:02754401
Status:ACTIVE
Category:Private Limited Company

THE COOLER (2013) LIMITED

C/O MARJACQ, THE SPACE,LONDON,WC1V 7LE

Number:08364308
Status:ACTIVE
Category:Private Limited Company
Number:CE011230
Status:ACTIVE
Category:Charitable Incorporated Organisation

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