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

CFMV Limited

Documents

Total Documents16
Total Pages89

Filing History

26 May 2017Liquidators' statement of receipts and payments to 7 March 2017
17 March 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor, Allan House 10 John Princes Street London W1G 0AH on 17 March 2016
16 March 2016Appointment of a voluntary liquidator
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
16 March 2016Declaration of solvency
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
11 June 2015Total exemption small company accounts made up to 31 December 2014
8 May 2015Company name changed dtcfmv LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
2 December 2014Total exemption small company accounts made up to 31 December 2013
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
4 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014
17 June 2013Appointment of Claire Gillis as a director
17 June 2013Termination of appointment of Andrew Davis as a director
7 June 2013Incorporation
Sign up now to grow your client base. Plans & Pricing