- Company Overview for CV EASY LIMITED (06735614)
- Filing history for CV EASY LIMITED (06735614)
- People for CV EASY LIMITED (06735614)
- More for CV EASY LIMITED (06735614)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2015 | DS01 | Application to strike the company off the register | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from Suite 4000 Belasis Business Centre Coxwold Way Billingham TS23 4EA on 25 October 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AP01 | Appointment of Julie Lathan as a director | |
18 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
01 Sep 2011 | AP01 | Appointment of Alexandra Lathan as a director | |
08 Feb 2011 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 February 2011 | |
01 Feb 2011 | TM02 | Termination of appointment of Graeme Armstrong as a secretary | |
01 Feb 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Dean Robert Cummins on 18 December 2009 | |
01 Jun 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
09 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association |