- Company Overview for CVS TRADING LIMITED (09279105)
- Filing history for CVS TRADING LIMITED (09279105)
- People for CVS TRADING LIMITED (09279105)
- More for CVS TRADING LIMITED (09279105)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 29 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD01 | Registered office address changed from 42 Pear Tree Road Derby DE23 6PY England to 18 Winnington Road Birmingham B8 2QH on 7 April 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Syed Wasif Ahmed on 25 March 2015 | |
05 Nov 2014 | AD01 | Registered office address changed from 70 Wright Street Birmingham B10 9SP United Kingdom to 42 Pear Tree Road Derby DE23 6PY on 5 November 2014 | |
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|