- Company Overview for CMV OVERSEAS HOLDINGS LTD (08281955)
- Filing history for CMV OVERSEAS HOLDINGS LTD (08281955)
- People for CMV OVERSEAS HOLDINGS LTD (08281955)
- Charges for CMV OVERSEAS HOLDINGS LTD (08281955)
- More for CMV OVERSEAS HOLDINGS LTD (08281955)
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 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
03 Jul 2018 | CH01 | Director's details changed for Mr Christian Verhounig on 17 January 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Simon Mark Weeks on 1 July 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
05 Feb 2015 | MR01 | Registration of charge 082819550002, created on 27 January 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2014 | MR01 | Registration of charge 082819550001, created on 6 November 2014 | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Mr Christian Verhounig on 10 November 2013 | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 | |
09 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 |