About

Registered Number: 05067927
Date of Incorporation: 09/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Cabvert Media Ltd was registered on 09 March 2004, it has a status of "Dissolved". There is only one director listed for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTITH, Lee 09 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 March 2017
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2016
LIQ MISC OC - N/A 19 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2016
4.40 - N/A 19 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2015
4.40 - N/A 14 July 2015
TM02 - Termination of appointment of secretary 13 February 2015
AD01 - Change of registered office address 01 July 2014
4.68 - Liquidator's statement of receipts and payments 24 June 2014
4.68 - Liquidator's statement of receipts and payments 24 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2014
4.40 - N/A 06 June 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2011
LIQ MISC OC - N/A 05 July 2011
4.40 - N/A 05 July 2011
2.24B - N/A 13 May 2011
2.34B - N/A 03 May 2011
2.24B - N/A 24 November 2010
2.16B - N/A 16 July 2010
2.23B - N/A 25 June 2010
AD01 - Change of registered office address 25 May 2010
2.12B - N/A 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.