CVM INVEST LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | Termination of appointment of Vasile-Mihai Corui as a director on 2021-12-14 |
14/12/2114 December 2021 | Notification of Larisa-Ancuta Pop as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Cessation of Vasile-Mihai Corui as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Appointment of Ms Larisa Ancuta Pop as a director on 2021-12-14 |
03/11/213 November 2021 | Change of details for Mr Vasile-Mihai Corui as a person with significant control on 2021-11-03 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-01 with updates |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
02/08/212 August 2021 | Accounts for a dormant company made up to 2018-10-31 |
02/08/212 August 2021 | Notification of Vasile-Mihai Corui as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2020-10-01 with no updates |
02/08/212 August 2021 | Confirmation statement made on 2019-10-01 with no updates |
02/08/212 August 2021 | Accounts for a dormant company made up to 2019-10-31 |
02/08/212 August 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
04/08/184 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
20/02/1820 February 2018 | 31/10/16 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 82 GALLEYWALL ROAD LONDON SE16 3PB |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
20/02/1820 February 2018 | COMPANY RESTORED ON 20/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/03/1728 March 2017 | STRUCK OFF AND DISSOLVED |
10/01/1710 January 2017 | FIRST GAZETTE |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 93 FLANDERS ROAD LONDON E6 6BL UNITED KINGDOM |
19/10/1519 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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