Advanced company searchLink opens in new window

MVG HOLDINGS LIMITED

Company number 10394374

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
10 Jun 2023 AD01 Registered office address changed from C/O Howard Worth Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 June 2023
25 May 2023 AA Accounts for a dormant company made up to 29 September 2021
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 CS01 Confirmation statement made on 22 June 2020 with updates
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2021 AA Accounts for a dormant company made up to 29 September 2020
02 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 AA Accounts for a dormant company made up to 29 September 2019
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 CH01 Director's details changed for Mr Carl William Mills on 1 June 2020
26 Jun 2019 AA Accounts for a dormant company made up to 29 September 2018
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
24 Jun 2019 CH01 Director's details changed for Mr Carl William Mills on 17 June 2019
24 Jun 2019 PSC04 Change of details for Mr Carl William Mills as a person with significant control on 17 June 2019
24 Jun 2019 AD01 Registered office address changed from Ground Floor, Ocean House Towers Business Park Wilmslow Road Manchester M20 2RY England to C/O Howard Worth Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 24 June 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 AA Accounts for a dormant company made up to 29 September 2017
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off