Advanced company searchLink opens in new window

CV RESORTS LIMITED

Company number 08422800

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 AD01 Registered office address changed from PO Box 4385 08422800: Companies House Default Address Cardiff CF14 8LH to 1 Tetley Mews Tunbridge Wells Kent TN2 3GB on 2 August 2022
24 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
12 May 2021 CH01 Director's details changed for Mr Simon Patrick Hume-Kendall on 11 May 2021
15 Apr 2021 RP05 Registered office address changed to PO Box 4385, 08422800: Companies House Default Address, Cardiff, CF14 8LH on 15 April 2021
06 Jul 2020 AA Unaudited abridged accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 11 May 2020 with updates
01 Jul 2020 PSC07 Cessation of London Power Management Limited as a person with significant control on 15 July 2019
01 Jul 2020 PSC02 Notification of Tw Private Llp as a person with significant control on 15 July 2019
26 Jun 2020 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 26 June 2020
25 Jun 2020 AA01 Current accounting period shortened from 24 March 2021 to 30 June 2020
25 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2019
12 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2020 TM01 Termination of appointment of Robert Mannering Sedgwick as a director on 10 May 2020
11 Jun 2020 AP01 Appointment of Mr Simon Patrick Hume-Kendall as a director on 10 May 2020
11 Jun 2020 CS01 Confirmation statement made on 11 May 2019 with updates
03 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 AD01 Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to 40 Bloomsbury Way London WC1A 2SE on 13 December 2018
21 Jun 2018 AA Micro company accounts made up to 31 March 2018