Advanced company searchLink opens in new window

CVC DEVELOPMENTS LIMITED

Company number 02763249

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
02 May 2017 MR04 Satisfaction of charge 1 in full
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
07 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 250,000
07 Dec 2015 CH01 Director's details changed for Mr Abubaker Mohamed Megerisi on 1 April 2015
16 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
24 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 250,000
03 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
05 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 250,000
09 Sep 2013 AD01 Registered office address changed from C/O C/O Impact Corporation Trevelyan House 7 Church Road Welwyn Garden City Hertfordshire AL8 6NT England on 9 September 2013
04 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
07 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from 80 Winnington Road London N2 0TX United Kingdom on 12 September 2012
31 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
07 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr Abubaker Mohamed Megerisi on 7 November 2011
04 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
24 Jul 2010 AD01 Registered office address changed from 20 Litchfield Way London NW11 6NJ on 24 July 2010
27 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
08 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders