Advanced company searchLink opens in new window

MODERN VISION ENGINEERING LIMITED

Company number 11208549

Filter by category

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2018 AD01 Registered office address changed from 33 Montague House Greenside Road London W12 9DE England to 5 Chancery Lane London WC2A 1LG on 7 September 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
10 Jul 2018 PSC07 Cessation of Claire Ruth Silverstone as a person with significant control on 1 July 2018
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
12 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
02 May 2018 AP01 Appointment of Mr Christian Peter Hadley as a director on 25 April 2018
01 May 2018 AD01 Registered office address changed from 54 Clarendon Road, Watford Clarendon Road Watford WD17 1DU United Kingdom to 33 Montague House Greenside Road London W12 9DE on 1 May 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
27 Apr 2018 TM01 Termination of appointment of Claire Ruth Silverstone as a director on 27 April 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
10 Apr 2018 TM02 Termination of appointment of Nicole Arbeid as a secretary on 29 March 2018
04 Apr 2018 PSC07 Cessation of Nicole Arbeid as a person with significant control on 29 March 2018
04 Apr 2018 TM02 Termination of appointment of Nicole Arbeid as a secretary on 29 March 2018
15 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted