Advanced company searchLink opens in new window

CDV-1, LTD.

Company number 04150216

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2020 DS01 Application to strike the company off the register
17 May 2019 AA Accounts for a small company made up to 30 December 2018
17 Apr 2019 CH01 Director's details changed for Vladimira Zikmundova on 12 April 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
12 Jul 2018 AA Accounts for a small company made up to 30 December 2017
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
04 Oct 2017 AA Accounts for a small company made up to 30 December 2016
29 Aug 2017 SH19 Statement of capital on 29 August 2017
  • CZK 1,000
08 Aug 2017 SH20 Statement by Directors
08 Aug 2017 CAP-SS Solvency Statement dated 26/06/17
08 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Jul 2017 PSC01 Notification of Robert Archibald Gilchrist Sinclair as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Ian Charles Domaille as a person with significant control on 6 April 2016
05 Jan 2017 AA Full accounts made up to 30 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
17 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • CZK 19,999,890
  • GBP 2
13 Apr 2016 AUD Auditor's resignation
05 Apr 2016 AUD Auditor's resignation
24 Jan 2016 AP01 Appointment of Vladimira Zikmundova as a director on 1 January 2016
19 Jan 2016 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 3 Brook Business Centre, Cowley Mill Road Uxbridge Middlesex UB8 2FX on 19 January 2016
17 Jan 2016 TM01 Termination of appointment of Jeremy Alan Wiltshire as a director on 23 December 2015
17 Jan 2016 AP01 Appointment of Mr John Henry Curwen as a director on 23 December 2015