Advanced company searchLink opens in new window

CDV-3, LTD.

Company number 08146233

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 CH01 Director's details changed for Mr Michael Holmes on 30 May 2019
02 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 22 August 2018
14 Sep 2017 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners Services Uk Llp, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 14 September 2017
12 Sep 2017 LIQ01 Declaration of solvency
12 Sep 2017 600 Appointment of a voluntary liquidator
12 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
15 Aug 2017 SH20 Statement by Directors
15 Aug 2017 SH19 Statement of capital on 15 August 2017
  • CZK 100
  • GBP 1
15 Aug 2017 CAP-SS Solvency Statement dated 14/08/17
15 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 CH01 Director's details changed for Mr Fabrizio Grena on 28 April 2016
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • CZK 66,227,200
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • CZK 66,227,200
  • GBP 1
16 Apr 2015 TM01 Termination of appointment of Greg Minson as a director on 14 April 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • CZK 66,227,200
  • GBP 1
26 Sep 2014 AP01 Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014
28 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • CZK 66,227,200
  • GBP 1
20 Aug 2014 AA Full accounts made up to 31 December 2013
28 May 2014 TM01 Termination of appointment of Carolina Marte as a director
24 Sep 2013 AP01 Appointment of Mr Michael Holmes as a director