MV COMMODITIES LTD - History of Changes


DateDescription
2024-09-27 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2019-11-18 update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/09/2024: DEFER TO 27/09/2024
2019-11-18 update statutory_documents NOTICE OF COMPLETION OF WINDING UP
2019-01-07 update company_status Active - Proposal to Strike off => Liquidation
2018-12-13 update statutory_documents ORDER OF COURT TO WIND UP
2017-10-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-05 update statutory_documents FIRST GAZETTE
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KODZO MASSENYA
2016-05-13 delete address 22B CLOUGH ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1RD
2016-05-13 insert address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BQ
2016-05-13 update registered_address
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 22B CLOUGH ROAD ROTHERHAM SOUTH YORKSHIRE S61 1RD ENGLAND
2016-03-12 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-03-12 update accounts_last_madeup_date 2013-09-30 => 2015-09-30
2016-03-12 update accounts_next_due_date 2015-06-30 => 2017-06-30
2016-03-12 update company_status Active - Proposal to Strike off => Active
2016-03-12 update returns_last_madeup_date 2015-11-06 => 2016-02-16
2016-03-12 update returns_next_due_date 2016-12-04 => 2017-03-16
2016-02-17 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2016-02-17 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2016-02-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-16 update statutory_documents 16/02/16 FULL LIST
2016-02-11 update company_status Active => Active - Proposal to Strike off
2016-01-19 update statutory_documents FIRST GAZETTE
2016-01-08 delete address TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DL
2016-01-08 insert address 22B CLOUGH ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1RD
2016-01-08 update registered_address
2015-12-08 delete address TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1DL
2015-12-08 insert address TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DL
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2015-09-06 => 2015-11-06
2015-12-08 update returns_next_due_date 2016-10-04 => 2016-12-04
2015-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2015 FROM TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DL
2015-11-08 delete address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2015-11-08 insert address TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1DL
2015-11-08 update company_status Active - Proposal to Strike off => Active
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-11-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-11-06 update statutory_documents 06/11/15 FULL LIST
2015-10-29 update statutory_documents DIRECTOR APPOINTED MR GAVIN ANTHONY MILLS
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2015-10-20 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-19 update statutory_documents 06/09/15 FULL LIST
2015-10-08 update company_status Active => Active - Proposal to Strike off
2015-10-06 update statutory_documents FIRST GAZETTE
2015-01-27 update statutory_documents DIRECTOR APPOINTED MR KODZO MASSENYA
2015-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAGEN AMIN
2014-11-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-11-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-10-01 update statutory_documents 06/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KODZO MASSENYA
2014-03-05 update statutory_documents DIRECTOR APPOINTED MR RAGEN RAMANBHAI AMIN
2013-11-07 delete address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BQ
2013-11-07 insert address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-18 update statutory_documents 06/09/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FAGBEMI
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-06 => 2014-06-30
2013-06-22 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-22 update returns_last_madeup_date null => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-02-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-21 update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVID FAGBEMI
2012-11-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 06/09/12 FULL LIST
2012-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO VENDRAME
2011-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION