CPV CAPITAL UK LIMITED

02334172
FORVIS MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU

Documents

Documents
Date Category Description Pages
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
10 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Mar 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 16 Buy now
25 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2021 address Change Sail Address Company With New Address 2 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Aug 2021 resolution Resolution 1 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
03 Aug 2021 capital Statement of capital (Section 108) 5 Buy now
03 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Aug 2021 insolvency Solvency Statement dated 02/08/21 1 Buy now
03 Aug 2021 resolution Resolution 1 Buy now
28 Jul 2021 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2021 capital Statement of capital (Section 108) 5 Buy now
16 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jun 2021 insolvency Solvency Statement dated 15/06/21 1 Buy now
16 Jun 2021 resolution Resolution 1 Buy now
25 May 2021 capital Statement of capital (Section 108) 5 Buy now
25 May 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 May 2021 insolvency Solvency Statement dated 25/05/21 1 Buy now
25 May 2021 resolution Resolution 2 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 16 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 19 Buy now
03 Apr 2019 officers Termination of appointment of director (John Richard Hobson) 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2018 accounts Annual Accounts 16 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2017 officers Change of particulars for director (Mr John Richard Hobson) 2 Buy now
17 Aug 2017 officers Appointment of director (Mr Mark Steven Allen) 2 Buy now
08 Aug 2017 officers Appointment of director (James Anthony Paul Chatters) 3 Buy now
03 Aug 2017 accounts Annual Accounts 16 Buy now
02 Aug 2017 officers Termination of appointment of director (Stephen Michael White) 1 Buy now
22 Jun 2017 resolution Resolution 32 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 accounts Annual Accounts 16 Buy now
18 Mar 2016 annual-return Annual Return 7 Buy now
23 Sep 2015 accounts Annual Accounts 14 Buy now
22 Jun 2015 officers Appointment of director (Mr John Richard Hobson) 2 Buy now
19 Jun 2015 officers Termination of appointment of director (Andrew James Clennell) 1 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
22 Sep 2014 accounts Annual Accounts 14 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
20 Jan 2014 officers Change of particulars for director (Andrew James Clennell) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Ian Lyall) 1 Buy now
26 Jul 2013 accounts Annual Accounts 14 Buy now
13 Mar 2013 annual-return Annual Return 6 Buy now
21 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
10 Jan 2013 annual-return Annual Return 19 Buy now
10 Jan 2013 annual-return Annual Return 19 Buy now
07 Jan 2013 officers Appointment of director (Stephen Michael White) 2 Buy now
04 Jan 2013 officers Termination of appointment of director (Nigel Collett) 1 Buy now
02 Oct 2012 accounts Annual Accounts 14 Buy now
02 Oct 2012 officers Appointment of director (Andrew James Clennell) 2 Buy now
31 Aug 2012 officers Termination of appointment of director (Julie Mills) 1 Buy now
06 Jul 2012 officers Change of particulars for corporate secretary (J P Morgan Secretaries Uk Limited) 2 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 annual-return Annual Return 6 Buy now
16 Feb 2012 officers Change of particulars for director (Mr Nigel John David Collett) 2 Buy now
13 Feb 2012 officers Change of particulars for director (Julie Laraine Mills) 2 Buy now
10 Feb 2012 officers Change of particulars for director (Mr Ian Robert Lyall) 2 Buy now
28 Sep 2011 accounts Annual Accounts 13 Buy now
17 Mar 2011 annual-return Annual Return 8 Buy now
30 Dec 2010 officers Appointment of director (Julie Laraine Mills) 3 Buy now
17 Dec 2010 officers Termination of appointment of director (Graham Meadows) 2 Buy now
03 Oct 2010 accounts Annual Accounts 14 Buy now
02 Mar 2010 annual-return Annual Return 6 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Graham John Meadows) 2 Buy now
02 Mar 2010 officers Change of particulars for corporate secretary (J P Morgan Secretaries Uk Limited) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Graham John Meadows) 3 Buy now
28 Oct 2009 accounts Annual Accounts 16 Buy now
27 Jul 2009 officers Director appointed graham john meadows 1 Buy now
24 Jun 2009 officers Appointment terminated director mark pearlman 1 Buy now
22 May 2009 officers Director appointed nigel john david collett 1 Buy now
04 Apr 2009 auditors Auditors Resignation Company 1 Buy now
10 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
31 Dec 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
23 Dec 2008 accounts Annual Accounts 15 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from, one canada square, london, E14 5AD 1 Buy now
19 Nov 2008 officers Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 1 Buy now
15 Jul 2008 officers Appointment terminated secretary nicola constantine 1 Buy now
02 Jul 2008 officers Director appointed mark saul pearlman 1 Buy now
01 Jul 2008 officers Appointment terminated director anthony sadler 1 Buy now
01 Jul 2008 officers Secretary appointed j p morgan secretaries uk LIMITED 2 Buy now
30 Jun 2008 address Location of register of members 1 Buy now
30 Jun 2008 officers Director appointed ian robert lyall 4 Buy now
17 Jun 2008 officers Appointment terminated director samuel molinaro jr. 1 Buy now
11 Jun 2008 officers Appointment terminated director michel peretie 1 Buy now
10 Jun 2008 officers Appointment terminated secretary kenneth edlow 1 Buy now
10 Jun 2008 officers Appointment terminated director jeffrey farber 1 Buy now
09 Apr 2008 annual-return Return made up to 19/03/08; full list of members 5 Buy now
11 Feb 2008 officers Secretary's particulars changed 1 Buy now
01 Oct 2007 accounts Annual Accounts 11 Buy now
18 Apr 2007 annual-return Return made up to 19/03/07; full list of members 3 Buy now