CVR GLOBAL LLP
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-22 with no updates |
15/04/2515 April 2025 | Accounts for a dormant company made up to 2024-07-15 |
10/04/2510 April 2025 | Administrative restoration application |
10/04/2510 April 2025 | Confirmation statement made on 2023-06-22 with no updates |
10/04/2510 April 2025 | Confirmation statement made on 2024-06-22 with no updates |
10/04/2510 April 2025 | Accounts for a dormant company made up to 2022-07-15 |
10/04/2510 April 2025 | Accounts for a dormant company made up to 2023-07-15 |
05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
23/08/2323 August 2023 | Compulsory strike-off action has been suspended |
23/08/2323 August 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Full accounts made up to 2021-01-15 |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
22/06/2122 June 2021 | Location of register of charges has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 340 Deansgate Manchester M3 4LY |
22/06/2122 June 2021 | Location of register of charges has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY |
26/01/2126 January 2021 | Registered office address changed from , 20 Furnival Street, London, EC4A 1JQ, England to 340 Deansgate Manchester M3 4LY on 2021-01-26 |
15/01/2115 January 2021 | Annual accounts for year ending 15 Jan 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, LLP MEMBER ELIAS PAOUROU |
13/11/1913 November 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
22/02/1922 February 2019 | LLP MEMBER APPOINTED MR GAVIN SAVAGE |
22/02/1922 February 2019 | LLP MEMBER APPOINTED MR BAI CHAM |
22/02/1922 February 2019 | LLP MEMBER APPOINTED MR ROBERT NEIL STARKINS |
19/11/1819 November 2018 | Registered office address changed from , New Fetter Place West 55 Fetter Lane, London, EC4A 1AA, England to 340 Deansgate Manchester M3 4LY on 2018-11-19 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA ENGLAND |
05/11/185 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
25/09/1825 September 2018 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW FOX |
20/06/1820 June 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JOHN RAMSBOTTOM / 20/06/2018 |
03/04/183 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3986810004 |
03/04/183 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3986810002 |
03/04/183 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3986810005 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
16/03/1816 March 2018 | LLP MEMBER APPOINTED MR STEPHEN ANTHONY JOHN RAMSBOTTOM |
15/03/1815 March 2018 | LLP MEMBER APPOINTED MR IAN MARK DEFTY |
15/03/1815 March 2018 | LLP MEMBER APPOINTED MR CHARLES HAMILTON TURNER |
15/03/1815 March 2018 | LLP MEMBER APPOINTED MR JAMES ASHLEY DOWERS |
18/12/1718 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
01/03/171 March 2017 | SAIL ADDRESS CREATED |
14/12/1614 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
24/11/1624 November 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE DE'ATH / 18/11/2016 |
23/11/1623 November 2016 | LLP MEMBER APPOINTED MR MATTHEW FOX |
23/11/1623 November 2016 | LLP MEMBER APPOINTED MR DANIEL DJANOGLY |
23/11/1623 November 2016 | LLP MEMBER APPOINTED MR DAVID JOHN OPREY |
23/11/1623 November 2016 | LLP MEMBER APPOINTED MR SIMON JOHN LOWES |
23/11/1623 November 2016 | LLP MEMBER APPOINTED MR ELIAS CHRISTODOULOU PAOUROU |
23/11/1623 November 2016 | LLP MEMBER APPOINTED MR CRAIG JAMES POVEY |
23/11/1623 November 2016 | LLP MEMBER APPOINTED MR LEE DE'ATH |
03/11/163 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC3986810003 |
29/04/1629 April 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY MURPHY / 28/04/2016 |
29/04/1629 April 2016 | ANNUAL RETURN MADE UP TO 06/03/16 |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 55 FETTER LANE LONDON EC4A 1AA ENGLAND |
29/04/1629 April 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES HYDE / 28/04/2016 |
29/04/1629 April 2016 | Registered office address changed from , 55 Fetter Lane, London, EC4A 1AA, England to 340 Deansgate Manchester M3 4LY on 2016-04-29 |
29/04/1629 April 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HOWARD TOONE / 28/04/2016 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 47 CASTLE STREET READING RG1 7SR ENGLAND |
09/10/159 October 2015 | Registered office address changed from , C/O Moon Beever (Ref. Rs) First Floor, Bedford House, 21a John Street, London, WC1N 2BF, United Kingdom to 340 Deansgate Manchester M3 4LY on 2015-10-09 |
09/10/159 October 2015 | Registered office address changed from , 47 Castle Street, Reading, RG1 7SR, England to 340 Deansgate Manchester M3 4LY on 2015-10-09 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O MOON BEEVER (REF. RS) FIRST FLOOR, BEDFORD HOUSE 21A JOHN STREET LONDON WC1N 2BF UNITED KINGDOM |
21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3986810002 |
05/08/155 August 2015 | COMPANY NAME CHANGED CV RECOVERY LLP CERTIFICATE ISSUED ON 05/08/15 |
05/08/155 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3986810001 |
06/03/156 March 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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