STROOD COMMUNITY PROJECT LIMITED

Cvr Global Llp Cvr Global Llp, Gillingham, ME7 2YY, Kent
StatusDISSOLVED
Company No.07286359
Category
Incorporated16 Jun 2010
Age13 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution25 Oct 2019
Years4 years, 7 months, 3 days

SUMMARY

STROOD COMMUNITY PROJECT LIMITED is an dissolved with number 07286359. It was incorporated 13 years, 11 months, 12 days ago, on 16 June 2010 and it was dissolved 4 years, 7 months, 3 days ago, on 25 October 2019. The company address is Cvr Global Llp Cvr Global Llp, Gillingham, ME7 2YY, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 25 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Jul 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Jul 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: Cvr Global Llp 139-141 Watling Street Gillingham Kent ME7 2YY

Change date: 2018-06-21

Old address: 123 High Street Strood Rochester Kent ME2 4TJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Dakers

Termination date: 2018-04-19

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Bekere Ebaretonbofa

Change date: 2017-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harold Charles Gee

Termination date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: Elaine Lesley Ford

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Howard Daubney

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Louise Copestake

Termination date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-14

Officer name: David Andrew Clarke

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Sharon Louise Copestake

Appointment date: 2015-11-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr Stephen Harold Charles Gee

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-10

Officer name: Revd Howard Daubney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-15

Officer name: Mr Michael John Dakers

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Bekere Ebaretonbofa

Appointment date: 2014-05-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Lesley Ford

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Fiddyment

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Old address: the Vicarage Galahad Avenue Strood Rochester Kent ME2 2YS

Change date: 2012-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd David Andrew Clarke

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd David Green

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Fiddyment

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Change sail address company

Date: 02 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Statement of companys objects

Date: 23 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPM & PARTNERS LIMITED

9 SILVER BIRCH MEWS,ILFORD,IG6 2SP

Number:09324606
Status:ACTIVE
Category:Private Limited Company

INSPIRE LEARNING & TRAINING LIMITED

71 RUSTON ROAD,BURNTWOOD,WS7 3RU

Number:11355046
Status:ACTIVE
Category:Private Limited Company

JOHNATHAN STEVENS & CO. LIMITED

36 GREAT PULTENEY STREET,,W1F 9NS

Number:03166260
Status:ACTIVE
Category:Private Limited Company

M4 TRUCK & VAN LIMITED

DAWES COURT HOUSE,ESHER,KT10 9QD

Number:11887204
Status:ACTIVE
Category:Private Limited Company

RANDOM MOON LIMITED

FIRECREST HOUSE MARKET FLAT LANE,KNARESBOROUGH,HG5 9JA

Number:08870156
Status:ACTIVE
Category:Private Limited Company

SCI CLEAN LTD

54 ELLINGTON PARK,MAIDENHEAD,SL6 7LH

Number:11642538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source