Advanced company searchLink opens in new window

CVS CAPITAL LIMITED

Company number 08289957

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2016 DS01 Application to strike the company off the register
07 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Feb 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Mr Christopher Smith on 3 July 2014
17 Feb 2015 CH01 Director's details changed for Mrs Virginie Smith on 3 July 2014
17 Feb 2015 AD01 Registered office address changed from 36 Temple Mead Roydon Harlow Essex CM19 5EB England to 36 Temple Mead Roydon Harlow Essex CM19 5EB on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from 25 Sommers Court Crane Mead Ware Hertfordshire SG12 9FQ to 36 Temple Mead Roydon Harlow Essex CM19 5EB on 17 February 2015
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
28 Nov 2013 CH01 Director's details changed for Mr Christopher Smith on 1 June 2013
28 Nov 2013 CH01 Director's details changed for Mrs Virginie Smith on 1 June 2013
28 Nov 2013 AD01 Registered office address changed from 35 Gilpins Gallop Stanstead Abbotts Ware SG12 8BA England on 28 November 2013
12 Nov 2012 NEWINC Incorporation