Advanced company searchLink opens in new window

CVMAINE1 LIMITED

Company number 08039258

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
26 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
03 Mar 2014 TM01 Termination of appointment of Carl Maine as a director
03 Mar 2014 AD01 Registered office address changed from Flat B 108 Lancaster Gate London W2 3NW England on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Mrs Valeriy Maine on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from C/O Carl Maine 247 Drake House St. George Wharf Vauxhall London SW8 2LR United Kingdom on 3 March 2014
03 Mar 2014 TM01 Termination of appointment of Carl Maine as a director
15 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from Apartment 212 Berkeley Tower 48 Westferry Circus London E148RP England on 17 September 2012
20 Apr 2012 NEWINC Incorporation