- Company Overview for CVS CORPORATE VALIDATION SERVICES LTD (11648806)
- Filing history for CVS CORPORATE VALIDATION SERVICES LTD (11648806)
- People for CVS CORPORATE VALIDATION SERVICES LTD (11648806)
- More for CVS CORPORATE VALIDATION SERVICES LTD (11648806)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | AD01 | Registered office address changed from Dept 2 196 High Road London N22 8HH England to Dept 2739a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 9 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Kanz Roland as a director on 8 January 2020 | |
09 Jan 2020 | PSC01 | Notification of Roland Kanz as a person with significant control on 8 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
18 Dec 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 196 High Road London N22 8HH on 18 December 2019 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
28 Nov 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019 | |
28 Nov 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 October 2019 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|