CUVEE VIII LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

24/04/2324 April 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

23/01/2323 January 2023 Removal of liquidator by court order

View Document

24/03/2224 March 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/02/2218 February 2022 Appointment of a voluntary liquidator

View Document

18/02/2218 February 2022 Statement of affairs

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Registered office address changed from 35a the Coney Room1 35a Croydon Road West Wickham BR4 9HZ England to 67 Grosvenor Street Mayfair London W1K 3JN on 2022-02-18

View Document

18/02/2218 February 2022 Resolutions

View Document

12/01/2212 January 2022 Compulsory strike-off action has been suspended

View Document

12/01/2212 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Cessation of Vincent Paul Bootes as a person with significant control on 2021-10-31

View Document

19/11/2119 November 2021 Termination of appointment of Vincent Paul Bootes as a director on 2021-11-13

View Document

19/11/2119 November 2021 Notification of Nikul Patel as a person with significant control on 2021-10-31

View Document

10/08/2110 August 2021 Registered office address changed from 3000 C/O Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park Chertsey Surrey KT16 0RS United Kingdom to 35a the Coney Room1 35a Croydon Road West Wickham BR4 9HZ on 2021-08-10

View Document

15/05/2015 May 2020 01/12/19 STATEMENT OF CAPITAL GBP 500000

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 3000 HILLSWOOD DRIVE CHERTSEY KT16 0RS ENGLAND

View Document

17/01/2017 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 34 ANYARDS ROAD COBHAM KT11 2LA ENGLAND

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONLAN

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR VINCENT PAUL BOOTES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 COMPANY NAME CHANGED BROUGE LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

05/09/185 September 2018 CESSATION OF MIROSH MUSKAJ AS A PSC

View Document

05/09/185 September 2018 CESSATION OF BLADE LLANGOZI AS A PSC

View Document

05/09/185 September 2018 CESSATION OF VICTOR ALFONZO AGUIRRE ARIAS AS A PSC

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR BRENDAN CONLAN

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 241 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5NJ ENGLAND

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT PAUL BOOTES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR MIROSH MUSKAJ

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR BLADE LLANGOZI

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR INDIKA KANDE GAMARALALAGE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR AGUIRRE ARIAS

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company