CVR GLOBAL LLP

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2024-07-15

View Document

10/04/2510 April 2025 Administrative restoration application

View Document

10/04/2510 April 2025 Confirmation statement made on 2023-06-22 with no updates

View Document

10/04/2510 April 2025 Confirmation statement made on 2024-06-22 with no updates

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2022-07-15

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2023-07-15

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Full accounts made up to 2021-01-15

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Document

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

View Document

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

View Document

15/01/2115 January 2021 Annual accounts for year ending 15 Jan 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, LLP MEMBER ELIAS PAOUROU

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

22/02/1922 February 2019 LLP MEMBER APPOINTED MR GAVIN SAVAGE

View Document

22/02/1922 February 2019 LLP MEMBER APPOINTED MR BAI CHAM

View Document

22/02/1922 February 2019 LLP MEMBER APPOINTED MR ROBERT NEIL STARKINS

View Document

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

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA ENGLAND

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW FOX

View Document

20/06/1820 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JOHN RAMSBOTTOM / 20/06/2018

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3986810004

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3986810002

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3986810005

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

16/03/1816 March 2018 LLP MEMBER APPOINTED MR STEPHEN ANTHONY JOHN RAMSBOTTOM

View Document

15/03/1815 March 2018 LLP MEMBER APPOINTED MR IAN MARK DEFTY

View Document

15/03/1815 March 2018 LLP MEMBER APPOINTED MR CHARLES HAMILTON TURNER

View Document

15/03/1815 March 2018 LLP MEMBER APPOINTED MR JAMES ASHLEY DOWERS

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/03/171 March 2017 SAIL ADDRESS CREATED

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE DE'ATH / 18/11/2016

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR MATTHEW FOX

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR DANIEL DJANOGLY

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR DAVID JOHN OPREY

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR SIMON JOHN LOWES

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR ELIAS CHRISTODOULOU PAOUROU

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR CRAIG JAMES POVEY

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR LEE DE'ATH

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3986810003

View Document

29/04/1629 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY MURPHY / 28/04/2016

View Document

29/04/1629 April 2016 ANNUAL RETURN MADE UP TO 06/03/16

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 55 FETTER LANE LONDON EC4A 1AA ENGLAND

View Document

29/04/1629 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES HYDE / 28/04/2016

View Document

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

View Document

29/04/1629 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HOWARD TOONE / 28/04/2016

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 47 CASTLE STREET READING RG1 7SR ENGLAND

View Document

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

View Document

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

View Document

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

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3986810002

View Document

05/08/155 August 2015 COMPANY NAME CHANGED CV RECOVERY LLP CERTIFICATE ISSUED ON 05/08/15

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3986810001

View Document

06/03/156 March 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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