Download leads from Nexok and grow your business. Find out more

CWE Spvb Limited

Documents

Total Documents105
Total Pages787

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off
4 July 2017First Gazette notice for voluntary strike-off
22 June 2017Application to strike the company off the register
10 November 2016Confirmation statement made on 7 November 2016 with updates
8 October 2016Accounts for a dormant company made up to 31 December 2015
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
20 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015
19 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015
8 October 2015Accounts for a dormant company made up to 31 December 2014
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
12 September 2014Full accounts made up to 31 December 2013
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
7 August 2013Full accounts made up to 31 December 2012
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
7 September 2012Full accounts made up to 31 December 2011
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
29 June 2011Full accounts made up to 31 December 2010
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
6 July 2010Termination of appointment of Anna Holland as a secretary
2 July 2010Full accounts made up to 31 December 2009
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009
7 July 2009Full accounts made up to 31 December 2008
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
14 November 2008Return made up to 07/11/08; full list of members
21 August 2008Full accounts made up to 31 December 2007
3 December 2007Return made up to 07/11/07; full list of members
14 September 2007Full accounts made up to 31 December 2006
10 November 2006Return made up to 07/11/06; full list of members
31 August 2006Total exemption small company accounts made up to 31 December 2005
22 November 2005Return made up to 07/11/05; full list of members
12 August 2005Director's particulars changed
18 July 2005Full accounts made up to 31 December 2004
30 June 2005Director's particulars changed
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04
13 January 2005Full accounts made up to 30 June 2004
24 November 2004Return made up to 07/11/04; full list of members
25 August 2004New secretary appointed
6 May 2004Full accounts made up to 30 June 2003
8 December 2003Return made up to 07/11/03; full list of members
4 December 2002Return made up to 07/11/02; full list of members
19 November 2002Full accounts made up to 30 June 2002
21 August 2002Director's particulars changed
10 August 2002Auditor's resignation
1 June 2002Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB
24 April 2002Director resigned
19 April 2002New director appointed
4 December 2001Return made up to 07/11/01; full list of members
15 November 2001Full accounts made up to 30 June 2001
6 December 2000Return made up to 07/11/00; no change of members
23 November 2000Full accounts made up to 30 June 2000
2 December 1999Return made up to 07/11/99; full list of members
1 November 1999Full accounts made up to 30 June 1999
16 May 1999Director's particulars changed
16 February 1999Secretary resigned
26 January 1999New secretary appointed
18 December 1998Full accounts made up to 30 June 1998
16 November 1998Secretary's particulars changed
9 November 1998Return made up to 07/11/98; no change of members
3 February 1998Director resigned
30 January 1998Declaration of assistance for shares acquisition
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
9 December 1997Declaration of satisfaction of mortgage/charge
14 November 1997Return made up to 07/11/97; no change of members
14 November 1997Full accounts made up to 30 June 1997
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
2 May 1997Declaration of satisfaction of mortgage/charge
11 April 1997Particulars of mortgage/charge
6 April 1997Declaration of assistance for shares acquisition
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
1 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
9 January 1997Full accounts made up to 30 June 1996
2 December 1996Secretary's particulars changed
12 November 1996New secretary appointed
11 November 1996Return made up to 07/11/96; full list of members
29 October 1996Particulars of mortgage/charge
20 September 1996Declaration of assistance for shares acquisition
24 June 1996Auditor's resignation
20 June 1996Accounting reference date notified as 30/06
23 April 1996New director appointed
23 February 1996New director appointed
22 February 1996New director appointed
22 January 1996Secretary resigned
22 January 1996Director resigned
22 January 1996New director appointed
22 January 1996Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ
22 January 1996Director resigned
22 January 1996New secretary appointed
16 January 1996Particulars of mortgage/charge
15 January 1996Memorandum and Articles of Association
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 January 1996Declaration of assistance for shares acquisition
11 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
9 January 1996Particulars of mortgage/charge
15 December 1995Company name changed loganbeam LIMITED\certificate issued on 15/12/95
7 November 1995Incorporation
Sign up now to grow your client base. Plans & Pricing