Advanced company searchLink opens in new window

CVSEEME LIMITED

Company number 06517148

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2013 AD01 Registered office address changed from 29 the Hedgerow Weavering Maidstone Kent ME14 5TG England on 4 October 2013
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
21 Jun 2013 AD01 Registered office address changed from C/O Cvseeme Limited Suffield Orchard Drive Weavering Street Maidstone Kent ME14 5JG United Kingdom on 21 June 2013
09 Apr 2013 TM02 Termination of appointment of Keith Benjamin Chaplin-Mabbutt as a secretary on 9 April 2013
09 Apr 2013 TM01 Termination of appointment of Keith Benjamin Chaplin-Mabbutt as a director on 9 April 2013
09 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100,000
27 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Oct 2011 CH01 Director's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 1 September 2011
06 Oct 2011 CH03 Secretary's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 1 September 2011
06 Oct 2011 AD01 Registered office address changed from 2 Albany Court Albany Park Camberley Surrey GU16 7QR United Kingdom on 6 October 2011
16 Jun 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom on 9 June 2011
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
20 May 2010 CC04 Statement of company's objects
20 May 2010 MA Memorandum and Articles of Association
20 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2010 SH02 Sub-division of shares on 1 April 2010
18 May 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,056,141
15 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 1 January 2010
15 Apr 2010 CH01 Director's details changed for Andrew Mabbutt on 1 January 2010