CMV83 LIMITED

12 Harris Road 12 Harris Road, Lincoln, LN5 9NF, England
StatusDISSOLVED
Company No.09335991
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 28 days

SUMMARY

CMV83 LIMITED is an dissolved private limited company with number 09335991. It was incorporated 9 years, 6 months, 2 days ago, on 02 December 2014 and it was dissolved 3 years, 1 month, 28 days ago, on 06 April 2021. The company address is 12 Harris Road 12 Harris Road, Lincoln, LN5 9NF, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Ms Candice Bryant

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-05

Officer name: Ms Candice Bryant

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-05

Psc name: Ms Candice Bryant

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Candice Bryant

Change date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-31

Psc name: Ms Candice Bryant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: 12 Harris Road Waddington Lincoln LN5 9NF

Old address: 16 Parsons Close Fernwood Newark NG24 3UX

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECO SPORTS & ENTERTAINMENT LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:11674413
Status:ACTIVE
Category:Private Limited Company

CSIT SERVICES LTD

MAYBROOK HOUSE,DOVER,CT17 9AH

Number:06693863
Status:ACTIVE
Category:Private Limited Company

GLOBAL SOURCING GROUP LIMITED

ELSIE WHITELEY INNOVATION CENTRE ELSIE WHITELEY INNOVATION CENTRE,HALIFAX,HX1 5ER

Number:09723692
Status:ACTIVE
Category:Private Limited Company

RAK CONSULTING LIMITED

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:08624750
Status:ACTIVE
Category:Private Limited Company

RNB CONSTRUCTION SERVICES LIMITED

44 FANSHAWS LANE, BRICKENDON FANSHAWS LANE,HERTFORD,SG13 8PF

Number:11208574
Status:ACTIVE
Category:Private Limited Company

SLICK EXPRESS LTD

SUITE 4, 2ND FLOOR, JAXON HOUSE, 21,WIGAN,WN1 1LR

Number:11540914
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