Advanced company searchLink opens in new window

CVR TENANT 2 LIMITED

Company number 10449469

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)
13 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2020 AD01 Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6XH England to 6 Snow Hill London EC1A 2AY on 16 March 2020
13 Mar 2020 600 Appointment of a voluntary liquidator
13 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
13 Mar 2020 LIQ02 Statement of affairs
13 Feb 2020 AP01 Appointment of Mr David Kenneth Duggins as a director on 11 February 2020
12 Feb 2020 TM01 Termination of appointment of Karen Anita Prins as a director on 11 February 2020
12 Feb 2020 TM01 Termination of appointment of Henry Jonathan Davies as a director on 11 February 2020
06 Feb 2020 MR05 All of the property or undertaking has been released from charge 104494690002
06 Feb 2020 MR05 All of the property or undertaking has been released from charge 104494690003
06 Feb 2020 MR05 All of the property or undertaking has been released from charge 104494690001
14 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-08
14 Jan 2020 CONNOT Change of name notice
06 Jan 2020 AA Full accounts made up to 31 March 2019
09 Dec 2019 PSC05 Change of details for Bmi Tenant 1 Limited as a person with significant control on 13 December 2018
09 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with updates
30 Oct 2019 AD01 Registered office address changed from 30 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019
25 Oct 2019 AD01 Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 30 1st Floor Cannon Street London EC4M 6XH on 25 October 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd United Kingdom to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
29 Mar 2019 TM01 Termination of appointment of Michael Anthony Thomas as a director on 28 March 2019
29 Mar 2019 TM01 Termination of appointment of Neil Jonathan Robson as a director on 28 March 2019
27 Mar 2019 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019