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

Cev&D Ltd

Documents

Total Documents51
Total Pages199

Filing History

25 January 2021Secretary's details changed for Cristina Dobrik on 1 October 2013
22 January 2021Secretary's details changed for Cristina Dobrik Florea on 1 October 2013
14 December 2020Confirmation statement made on 8 December 2020 with no updates
26 November 2020Total exemption full accounts made up to 31 January 2020
9 December 2019Confirmation statement made on 8 December 2019 with no updates
24 October 2019Total exemption full accounts made up to 31 January 2019
11 December 2018Confirmation statement made on 8 December 2018 with no updates
8 October 2018Total exemption full accounts made up to 31 January 2018
8 December 2017Confirmation statement made on 8 December 2017 with no updates
8 December 2017Confirmation statement made on 8 December 2017 with no updates
10 July 2017Withdraw the company strike off application
10 July 2017Withdraw the company strike off application
23 May 2017First Gazette notice for voluntary strike-off
23 May 2017First Gazette notice for voluntary strike-off
15 May 2017Application to strike the company off the register
15 May 2017Application to strike the company off the register
10 March 2017Micro company accounts made up to 31 January 2017
10 March 2017Micro company accounts made up to 31 January 2017
17 January 2017Confirmation statement made on 16 January 2017 with updates
17 January 2017Confirmation statement made on 16 January 2017 with updates
30 March 2016Micro company accounts made up to 31 January 2016
30 March 2016Micro company accounts made up to 31 January 2016
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 January 2016Secretary's details changed for Cristina Dobrik Florea on 1 January 2016
25 January 2016Secretary's details changed for Cristina Dobrik Florea on 1 January 2016
25 January 2016Director's details changed for Viorel Dobrik on 1 January 2016
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 January 2016Director's details changed for Viorel Dobrik on 1 January 2016
10 July 2015Registered office address changed from 51 the Chase Grays Essex RM20 4BF England to 51 the Chase Grays Essex RM20 4BF on 10 July 2015
10 July 2015Registered office address changed from 51 the Chase Grays Essex RM20 4BF England to 51 the Chase Grays Essex RM20 4BF on 10 July 2015
6 July 2015Micro company accounts made up to 31 January 2015
6 July 2015Micro company accounts made up to 31 January 2015
1 July 2015Registered office address changed from 4 Hadleigh Business Centre 351-359 351 London Road Hadleigh Essex SS7 2BT to 51 the Chase Grays Essex RM20 4BF on 1 July 2015
1 July 2015Registered office address changed from 4 Hadleigh Business Centre 351-359 351 London Road Hadleigh Essex SS7 2BT to 51 the Chase Grays Essex RM20 4BF on 1 July 2015
1 July 2015Registered office address changed from 4 Hadleigh Business Centre 351-359 351 London Road Hadleigh Essex SS7 2BT to 51 the Chase Grays Essex RM20 4BF on 1 July 2015
25 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
18 August 2014Total exemption small company accounts made up to 31 January 2014
18 August 2014Total exemption small company accounts made up to 31 January 2014
23 June 2014Secretary's details changed for Cristina Dobrik Florea on 20 June 2014
23 June 2014Secretary's details changed for Cristina Dobrik Florea on 20 June 2014
20 June 2014Director's details changed for Viorel Dobrik on 20 June 2014
20 June 2014Director's details changed for Viorel Dobrik on 20 June 2014
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
22 May 2013Appointment of Cristina Dobrik Florea as a secretary
22 May 2013Appointment of Cristina Dobrik Florea as a secretary
22 May 2013Registered office address changed from 79 Piper Way Ilford Essex IG14FE England on 22 May 2013
22 May 2013Registered office address changed from 79 Piper Way Ilford Essex IG14FE England on 22 May 2013
16 January 2013Incorporation
16 January 2013Incorporation
Sign up now to grow your client base. Plans & Pricing