Advanced company searchLink opens in new window

CORPORATE VISION LIMITED

Company number 02128352

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2020 DS01 Application to strike the company off the register
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
05 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Aug 2019 AP01 Appointment of Rachel Macdonald as a director on 30 August 2019
29 Aug 2019 TM01 Termination of appointment of Christopher Howard John Clayden as a director on 6 August 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG to 7-12 Tavistock Square London WC1H 9LT on 6 February 2019
17 May 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
13 Feb 2018 TM01 Termination of appointment of Jonathan Turner as a director on 12 October 2017
13 Feb 2018 AP03 Appointment of Mr Jonathan Turner as a secretary on 12 October 2017
12 Feb 2018 AP01 Appointment of Mr Jonathan Turner as a director on 12 October 2017
09 Feb 2018 TM02 Termination of appointment of Mark Lyne as a secretary on 12 October 2017
09 Feb 2018 TM02 Termination of appointment of Mark Lyne as a secretary on 12 October 2017
16 May 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Sep 2016 TM01 Termination of appointment of Mark Andrew Lyne as a director on 12 February 2016
16 Sep 2016 AP03 Appointment of Mr Mark Lyne as a secretary on 12 February 2016
16 Sep 2016 AP01 Appointment of Mr Mark Andrew Lyne as a director on 12 February 2016
16 Sep 2016 TM02 Termination of appointment of William Michael Thompson as a secretary on 12 February 2016
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100