Advanced company searchLink opens in new window

COMMUNICATIONS VENTURE PARTNERS V LTD

Company number 06466574

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
27 Sep 2017 AA Micro company accounts made up to 31 May 2017
04 May 2017 AA01 Current accounting period extended from 30 December 2016 to 31 May 2017
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
06 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 6 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jul 2013 TM01 Termination of appointment of Andrew Scott as a director
14 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Rodney Brett Francis as a director
28 Nov 2011 TM01 Termination of appointment of Claudia Mayr-Dobin as a director
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders