-
CVL REALISATIONS (2018) LIMITED - 8th, Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
Company Information
- Company registration number
- 09329476
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 8th
- Floor Central Square
- 29 Wellington Street
- Leeds
- LS1 4DL 8th, Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Managing Directors
- BURCHELL, Kenton Paul
- MORAN, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-26
- Dissolved on
- 2021-07-12
- SIC/NACE
- 52290
Ownership
- Beneficial Owners
- Conviviality Stores Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CONVIVIALITY RETAIL LOGISTICS LIMITED
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-05-01
- Annual Return
- Due Date: 2018-12-10
- Last Date: 2017-11-26
-
CVL REALISATIONS (2018) LIMITED Company Description
- CVL REALISATIONS (2018) LIMITED is a ltd registered in United Kingdom with the Company reg no 09329476. Its current trading status is "closed". It was registered 2014-11-26. It was previously called CONVIVIALITY RETAIL LOGISTICS LIMITED. It has declared SIC or NACE codes as "52290". It has 2 directors It can be contacted at 8Th .
Get CVL REALISATIONS (2018) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cvl Realisations (2018) Limited - 8th, Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
Did you know? kompany provides original and official company documents for CVL REALISATIONS (2018) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-11-16) - AM10
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2020-01-11) - AM11
-
liquidation-in-administration-extension-of-period (2020-08-04) - AM19
-
liquidation-in-administration-progress-report (2020-05-11) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-removal-of-administrator-from-office (2019-12-23) - AM16
-
liquidation-in-administration-progress-report (2019-11-07) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2019-07-08) - AM16
-
liquidation-in-administration-progress-report (2019-05-20) - AM10
-
liquidation-in-administration-extension-of-period (2019-03-29) - AM19
keyboard_arrow_right 2018
-
legacy (2018-02-22) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2018-03-20) - TM01
-
mortgage-satisfy-charge-full (2018-04-12) - MR04
-
liquidation-in-administration-appointment-of-administrator (2018-04-25) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-27) - AD01
-
change-of-name-notice (2018-05-09) - CONNOT
-
resolution (2018-05-09) - RESOLUTIONS
-
legacy (2018-02-22) - AGREEMENT2
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-06-12) - AM02
-
liquidation-in-administration-progress-report (2018-11-09) - AM10
-
liquidation-in-administration-proposals (2018-04-29) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-06-06) - AM06
-
legacy (2018-02-22) - GUARANTEE2
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-24) - CH01
-
termination-secretary-company-with-name-termination-date (2017-11-20) - TM02
-
termination-director-company-with-name-termination-date (2017-11-07) - TM01
-
appoint-person-director-company-with-name-date (2017-11-06) - AP01
-
confirmation-statement-with-no-updates (2017-11-27) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-21) - MR01
-
legacy (2016-09-08) - AGREEMENT2
-
legacy (2016-09-08) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-22) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-10-03) - AA
-
termination-director-company-with-name-termination-date (2016-10-18) - TM01
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
legacy (2016-09-08) - PARENT_ACC
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
memorandum-articles (2015-10-20) - MA
-
resolution (2015-10-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-15) - MR01
-
change-account-reference-date-company-current-extended (2015-05-29) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-26) - NEWINC