CSV VENTURES LIMITED

61 Belmont Road, Uxbridge, UB8 1QT, England
StatusDISSOLVED
Company No.10165641
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 9 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 12 days

SUMMARY

CSV VENTURES LIMITED is an dissolved private limited company with number 10165641. It was incorporated 8 years, 9 days ago, on 05 May 2016 and it was dissolved 4 months, 12 days ago, on 02 January 2024. The company address is 61 Belmont Road, Uxbridge, UB8 1QT, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-31

Psc name: Jasmeet Singh Virdi

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Sucha Singh Sohal

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Sandeep Singh Sohal

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasmeet Singh Virdi

Appointment date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: Unit 8 Walsall Waterfront Wolverhampton Street Walsall WS2 8LR England

New address: 61 Belmont Road Uxbridge UB8 1QT

Change date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101656410001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Sandeep Singh Sohal

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirandeep Singh Chana

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Kirandeep Singh Chana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: Unit 6 Walsall Enterprise Park Regal Drive Walsall WS2 9HQ England

New address: Unit 8 Walsall Waterfront Wolverhampton Street Walsall WS2 8LR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101656410001

Charge creation date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurpreet Kaur Virdi

Termination date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Sandeep Singh Sohal

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Gurmeet Singh Sohal

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mrs Gurpreet Kaur Virdi

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLYNN PARKS LIMITED

26 ST. GEORGES QUAY,LANCASTER,LA1 1RD

Number:10661863
Status:ACTIVE
Category:Private Limited Company

GROSVENOR ACOUSTICS LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09756409
Status:ACTIVE
Category:Private Limited Company

MONTREE LIMITED

13 HERRICK COURT,LONDON,W3 8FL

Number:06837406
Status:ACTIVE
Category:Private Limited Company

ORMSKIRK RAIL & CIVILS LIMITED

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:11648223
Status:ACTIVE
Category:Private Limited Company

QUALITY ALES LIMITED

SPALDING HOUSE 90-92 QUEEN STREET,DUNDEE,DD5 1AJ

Number:SC297377
Status:ACTIVE
Category:Private Limited Company

SAMARIUM62 LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:06744747
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