C&V CONSULTANCY LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2026 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM FLAT 1, SARA LANE COURT STANWAY STREET LONDON N1 6RH ENGLAND

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, SECRETARY OMOTUNDE LAWSON

View Document

14/11/2014 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL OSILADE

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MR MICHAEL OSILADE

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR OMOTUNDE LAWSON

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/03/1918 March 2019 COMPANY RESTORED ON 18/03/2019

View Document

18/03/1918 March 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 STRUCK OFF AND DISSOLVED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

17/07/1817 July 2018 DISS40 (DISS40(SOAD))

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

11/08/1711 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LAWSON / 01/12/2015

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE LAWSON / 01/12/2015

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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