Advanced company searchLink opens in new window

CVC MANAGEMENT LIMITED

Company number 02763254

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 2 in full
02 May 2017 MR04 Satisfaction of charge 1 in full
06 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
01 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
04 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
04 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
28 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
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 50,000
09 Sep 2013 AD01 Registered office address changed from C/O Impact Corporation Trevelyan House 7 Church Road Welwyn Garden City Hertfordshire AL8 6NT England on 9 September 2013
23 Jan 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 0TS England on 12 September 2012
31 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
08 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
20 May 2011 MISC Auditors resignation
30 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
22 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
07 Apr 2010 AA Full accounts made up to 30 April 2009