- Company Overview for CVX CONSULTING LTD (08137901)
- Filing history for CVX CONSULTING LTD (08137901)
- People for CVX CONSULTING LTD (08137901)
- Registers for CVX CONSULTING LTD (08137901)
- More for CVX CONSULTING LTD (08137901)
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 2017 | AD01 | Registered office address changed from 82 Blackburn Road Accrington Lancashire BB5 1LL England to 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW on 17 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
26 Oct 2016 | AP01 | Appointment of Ellise Megan Hardy as a director on 26 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Eve Rose Ferguson as a director on 26 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
16 Mar 2016 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 82 Blackburn Road Accrington Lancashire BB5 1LL on 16 March 2016 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
25 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | TM01 | Termination of appointment of Simon Brook as a director on 19 August 2015 | |
05 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from Pbc 32 Sovereign Street Sovereign Street Leeds LS1 4BJ to 78 York Street London W1H 1DP on 17 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | TM01 | Termination of appointment of Laura Catherine Mcgregor as a director on 2 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Eve Rose Ferguson as a director on 2 April 2015 | |
13 Nov 2014 | AP01 | Appointment of Laura Catherine Mcgregor as a director on 20 October 2014 | |
06 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
05 Sep 2014 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Pbc 32 Sovereign Street Sovereign Street Leeds LS1 4BJ on 5 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Simon Brook as a director on 5 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Graham James Foster as a director on 5 September 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued |