CVDOX LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Termination of appointment of Kevin Hollick as a director on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Termination of appointment of Christina Ann Stevens as a secretary on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Julian Carmichael as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Colin Meredith Howard as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Mujdat Karatas as a director on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Suite G12, Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England to Pembroke House 8 st. Christophers Place Rushmoor Farnborough Hampshire GU14 0NH on 2024-01-30

View Document

17/11/2317 November 2023 Termination of appointment of Christina Ann Stevens as a director on 2023-11-17

View Document

13/08/2313 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from 10 Clarendon House Birch Avenue Fleet GU51 4QH England to 26 Pembroke House 8 st. Christopher's Place Farnborough Hampshire GU14 0NH on 2022-01-11

View Document

10/10/2110 October 2021 Registered office address changed from Pembroke House St. Christophers Place Farnborough Hampshire GU14 0NH United Kingdom to 10 Clarendon House Birch Avenue Fleet GU51 4QH on 2021-10-10

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR. THOMAS DAVID SAYERS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR. KEVIN HOLLICK

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MISS CHRISTINA ANN STEVENS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR. MUJDAT KARATAS

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MISS CHRISTINA ANN STEVENS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR. JULIAN CARMICHAEL

View Document

29/07/1929 July 2019 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