- Company Overview for CSCV LIMITED (07891869)
- Filing history for CSCV LIMITED (07891869)
- People for CSCV LIMITED (07891869)
- More for CSCV LIMITED (07891869)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
12 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
06 Aug 2015 | AD01 | Registered office address changed from 35 Blenheim Road Moseley Birmingham B13 9TY England to Unit 101C Frederick Street Birmingham B1 3HS on 6 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Unit 101C, the Argent Centre Frederick Street Birmingham B1 3HS England to Unit 101C Frederick Street Birmingham B1 3HS on 6 August 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from C/O Dj Coulter & Associates 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY to Unit 101C, the Argent Centre Frederick Street Birmingham B1 3HS on 10 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Colin Edwin Simmonds on 3 March 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Mr Colin Edwin Simmonds on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Colin Edwin Simmonds on 1 October 2012 | |
23 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
06 Feb 2012 | AD01 | Registered office address changed from 73 Beeches Road Birmingham B42 2HL United Kingdom on 6 February 2012 | |
23 Dec 2011 | NEWINC |
Incorporation
|