- Company Overview for CVMAINE1 LIMITED (08039258)
- Filing history for CVMAINE1 LIMITED (08039258)
- People for CVMAINE1 LIMITED (08039258)
- More for CVMAINE1 LIMITED (08039258)
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
|
|
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
|
|
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 |