MVR GROUP LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/02/256 February 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

15/12/2315 December 2023 Statement of affairs

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Registered office address changed from 98a Gladstone Avenue 98a Gladstone Avenue London N22 6LH England to 1 Kings Avenue London N21 3NA on 2023-12-15

View Document

15/12/2315 December 2023 Resolutions

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-06-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 231-233 Flat B Hoe Street London E17 9PP United Kingdom to 98a Gladstone Avenue 98a Gladstone Avenue London N22 6LH on 2023-04-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-06-30

View Document

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company