CV ONE LTD.

White House White House, Birmingham, B2 4EU, England
StatusACTIVE
Company No.10026076
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

CV ONE LTD. is an active private limited company with number 10026076. It was incorporated 8 years, 3 months, 5 days ago, on 25 February 2016. The company address is White House White House, Birmingham, B2 4EU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aize Song

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Mang Song

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts amended with made up date

Date: 02 Dec 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

New address: White House 111 New Street Birmingham B2 4EU

Old address: 361 Centenary Plaza Holliday Street Birmingham B1 1TW England

Change date: 2020-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Address

Type: AD01

New address: 361 Centenary Plaza Holliday Street Birmingham B1 1TW

Change date: 2020-04-10

Old address: Suite 223, 95 Spencer Street Birmingham B18 6DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: Suite 223, 95 Spencer Street Birmingham B18 6DA

Old address: 11 st. John's Walk Birmingham B5 4TF England

Change date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mang Song

Change date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mang Song

Change date: 2019-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Mang Song

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mang Song

Notification date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: 11 st. John's Walk Birmingham B5 4TF

Change date: 2018-07-30

Old address: 52 Suite 105, Lonsdale House, 52 Blucher Street Birmingham B1 1QU England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yan Wang

Termination date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mang Song

Appointment date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

New address: 52 Suite 105, Lonsdale House, 52 Blucher Street Birmingham B1 1QU

Change date: 2017-07-03

Old address: Edmund House 12-22 Newhall Street Birmingham the Uk B3 3AS England

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mang Song

Cessation date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Daniel Wang

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Wang

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Wang

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-20

Officer name: Mang Song

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Hao Xiong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

New address: Edmund House 12-22 Newhall Street Birmingham the Uk B3 3AS

Old address: No.4 Southside St. John's Walk Birmingham B5 4TF United Kingdom

Change date: 2016-03-14

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIUROKRAT LTD

124 WEST STREET,CREWE,CW1 3HG

Number:11651630
Status:ACTIVE
Category:Private Limited Company

IMAGE SCAN LIMITED

16 & 18 HAYHILL INDUSTRIAL ESTATE,LOUGHBOROUGH,LE12 8LD

Number:03060726
Status:ACTIVE
Category:Private Limited Company
Number:09669427
Status:ACTIVE
Category:Private Limited Company

INTECH ENVIRONMENTAL LIMITED

2 HEAP BRIDGE,LANCASHIRE,BL9 7HR

Number:03010215
Status:ACTIVE
Category:Private Limited Company

OK LABELS & PACKAGING LIMITED

9 VICTORIA RD,PRESTON,PR2 8ND

Number:09474075
Status:ACTIVE
Category:Private Limited Company

THUNDERBIRD VENTURES LIMITED

FLAT 252,LONDON,W11 3JE

Number:03469541
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