CVS & VVS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

13/08/2413 August 2024 Director's details changed for Mr Chetan Shukla on 2024-08-13

View Document

06/08/246 August 2024 Director's details changed for Mr Chetan Shukla on 2024-08-05

View Document

06/08/246 August 2024 Change of details for Mr Vivek Shukla as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Change of details for Sterlingbridge Holding Limited as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Director's details changed for Mr Vivek Shukla on 2024-08-05

View Document

22/07/2422 July 2024 Director's details changed for Mr Chetan Shukla on 2024-07-22

View Document

12/07/2412 July 2024 Registered office address changed from 120 Vale Street Dudley DY3 3XQ England to 106 Lower Addiscombe Road Croydon CR0 6AD on 2024-07-12

View Document

11/07/2411 July 2024 Registered office address changed from Rapeed House 106 Lower Addiscombe Road Croydon CR0 6AD United Kingdom to 120 Vale Street Dudley DY3 3XQ on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Sterlingbridge Holding Limited as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Vivek Vinodrai Shukla on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

05/06/245 June 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-06-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLINGBRIDGE HOLDING LIMITED

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

02/02/182 February 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

12/06/1712 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 1

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 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