CVIK AERO LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2023-03-28

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 3 Little Meadow Bradley Stoke Bristol BS32 8AT on 2023-03-28

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

02/01/232 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

23/02/2123 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYKUMAR KHURSAPUR / 14/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR VIJAYKUMAR KHURSAPUR / 14/10/2020

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 01/07/20, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYKUMAR KHURSAPUR / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR VIJAYKUMAR KHURSAPUR / 02/10/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 32 MONARCH WAY LEIGHTON BUZZARD LU7 1FW UNITED KINGDOM

View Document

02/07/192 July 2019 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