MV APP HOLDINGS LIMITED

10659098
169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD

Documents

Documents
Date Category Description Pages
17 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Nov 2023 resolution Resolution 1 Buy now
17 Nov 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
21 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 officers Termination of appointment of director (Quentin Kan Renard) 1 Buy now
17 Nov 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2022 accounts Annual Accounts 5 Buy now
21 Mar 2022 mortgage Registration of a charge 47 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Oct 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Oct 2021 officers Change of particulars for director (Mr Nathaniel Cooper) 2 Buy now
01 Oct 2021 officers Change of particulars for director (Mr Valentin Maurel) 2 Buy now
02 Jul 2021 accounts Annual Accounts 3 Buy now
17 Feb 2021 capital Return of Allotment of shares 3 Buy now
14 Jan 2021 officers Termination of appointment of director (Ariane Lambropoulos) 1 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 2 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Nathaniel Cooper) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Adrien Thierry) 2 Buy now
20 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Nov 2019 officers Change of particulars for director (Mr Quentin Kan Renard) 2 Buy now
04 Nov 2019 officers Change of particulars for director (Mr William Soulier) 2 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
17 Jul 2019 officers Appointment of director (Ariane Lambropoulos) 2 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2019 resolution Resolution 48 Buy now
19 Mar 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
19 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
12 Mar 2019 capital Return of Allotment of shares 4 Buy now
12 Mar 2019 officers Appointment of director (Mr Charles Samuel Dorfman) 2 Buy now
12 Mar 2019 officers Appointment of director (Mr Jake William Hogarth Irwin) 2 Buy now
12 Mar 2019 officers Termination of appointment of director (Alexandre Fauron) 1 Buy now
01 Mar 2019 address Move Registers To Sail Company With New Address 1 Buy now
01 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Feb 2019 address Change Sail Address Company With New Address 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Nov 2018 capital Return of Allotment of shares 3 Buy now
23 Nov 2018 accounts Annual Accounts 3 Buy now
23 Nov 2018 officers Change of particulars for director (Mr Valentin Maurel) 2 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Quentin Kan Renard) 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Adrien Thierry) 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr William Soulier) 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Quentin Kan Renard) 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Alexandre Fauron) 2 Buy now
20 Sep 2018 officers Change of particulars for director (Mr William Soulier) 2 Buy now
20 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2018 officers Change of particulars for director (Mr Alexandre Fauron) 2 Buy now
23 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Clink Secretarial Limited) 1 Buy now
23 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2017 capital Return of Allotment of shares 3 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2017 capital Return of Allotment of shares 3 Buy now
16 Nov 2017 capital Return of Allotment of shares 3 Buy now
21 Sep 2017 officers Appointment of director (Mr Valentin Maurel) 2 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 officers Appointment of director (Mr Nathaniel Cooper) 2 Buy now
24 Mar 2017 resolution Resolution 21 Buy now
08 Mar 2017 incorporation Incorporation Company 33 Buy now