Advanced company searchLink opens in new window

CMV OVERSEAS HOLDINGS LTD

Company number 08281955

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)
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
  • GBP 1
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
  • GBP 1
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