- Company Overview for CVSEEME LIMITED (06517148)
- Filing history for CVSEEME LIMITED (06517148)
- People for CVSEEME LIMITED (06517148)
- More for CVSEEME LIMITED (06517148)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2013 | AD01 | Registered office address changed from 29 the Hedgerow Weavering Maidstone Kent ME14 5TG England on 4 October 2013 | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DS01 | Application to strike the company off the register | |
21 Jun 2013 | AD01 | Registered office address changed from C/O Cvseeme Limited Suffield Orchard Drive Weavering Street Maidstone Kent ME14 5JG United Kingdom on 21 June 2013 | |
09 Apr 2013 | TM02 | Termination of appointment of Keith Benjamin Chaplin-Mabbutt as a secretary on 9 April 2013 | |
09 Apr 2013 | TM01 | Termination of appointment of Keith Benjamin Chaplin-Mabbutt as a director on 9 April 2013 | |
09 Apr 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
27 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 1 September 2011 | |
06 Oct 2011 | CH03 | Secretary's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 1 September 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from 2 Albany Court Albany Park Camberley Surrey GU16 7QR United Kingdom on 6 October 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom on 9 June 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 May 2010 | CC04 | Statement of company's objects | |
20 May 2010 | MA | Memorandum and Articles of Association | |
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | SH02 | Sub-division of shares on 1 April 2010 | |
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
15 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 1 January 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Andrew Mabbutt on 1 January 2010 |