- Company Overview for CDV-1, LTD. (04150216)
- Filing history for CDV-1, LTD. (04150216)
- People for CDV-1, LTD. (04150216)
- More for CDV-1, LTD. (04150216)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2020 | DS01 | Application to strike the company off the register | |
17 May 2019 | AA | Accounts for a small company made up to 30 December 2018 | |
17 Apr 2019 | CH01 | Director's details changed for Vladimira Zikmundova on 12 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
12 Jul 2018 | AA | Accounts for a small company made up to 30 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 30 December 2016 | |
29 Aug 2017 | SH19 |
Statement of capital on 29 August 2017
|
|
08 Aug 2017 | SH20 | Statement by Directors | |
08 Aug 2017 | CAP-SS | Solvency Statement dated 26/06/17 | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Robert Archibald Gilchrist Sinclair as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Ian Charles Domaille as a person with significant control on 6 April 2016 | |
05 Jan 2017 | AA | Full accounts made up to 30 December 2015 | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
13 Apr 2016 | AUD | Auditor's resignation | |
05 Apr 2016 | AUD | Auditor's resignation | |
24 Jan 2016 | AP01 | Appointment of Vladimira Zikmundova as a director on 1 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 3 Brook Business Centre, Cowley Mill Road Uxbridge Middlesex UB8 2FX on 19 January 2016 | |
17 Jan 2016 | TM01 | Termination of appointment of Jeremy Alan Wiltshire as a director on 23 December 2015 | |
17 Jan 2016 | AP01 | Appointment of Mr John Henry Curwen as a director on 23 December 2015 |