Advanced company searchLink opens in new window

CVS PRIVATE EQUITY LIMITED

Company number 09705793

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2021 DS01 Application to strike the company off the register
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
06 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
06 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
06 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Jan 2016 AD01 Registered office address changed from C/O Cvs Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O C/O Keelings Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 13 January 2016
01 Sep 2015 TM01 Termination of appointment of Anup Shah as a director on 28 July 2015
01 Sep 2015 TM01 Termination of appointment of Sunil Radia as a director on 28 July 2015
27 Aug 2015 CERTNM Company name changed cvs finance LTD\certificate issued on 27/08/15
  • RES15 ‐ Change company name resolution on 2015-07-28
15 Aug 2015 CONNOT Change of name notice
28 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-28
  • GBP 100