About

Registered Number: 06615261
Date of Incorporation: 10/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, Greater London, WC2H 9JQ,

 

Cvp International Ltd was registered on 10 June 2008 with its registered office in London, Greater London, it's status is listed as "Active". Britton, Alistair David, Temple Secretaries Limited, Company Directors Limited, Coppin, Adrian Bernard Norman are the current directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Alistair David 10 June 2008 - 1
COMPANY DIRECTORS LIMITED 10 June 2008 10 June 2008 1
COPPIN, Adrian Bernard Norman 31 March 2011 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 10 June 2008 10 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 September 2020
PSC07 - N/A 30 September 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 07 February 2019
PSC04 - N/A 07 February 2019
PSC01 - N/A 07 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 June 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 16 June 2017
RESOLUTIONS - N/A 30 May 2017
AA - Annual Accounts 27 January 2017
AD01 - Change of registered office address 14 November 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 23 June 2015
AAMD - Amended Accounts 24 April 2015
AA - Annual Accounts 02 April 2015
SH01 - Return of Allotment of shares 17 September 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 09 April 2013
DISS40 - Notice of striking-off action discontinued 13 October 2012
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 07 July 2011
SH01 - Return of Allotment of shares 24 May 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 13 April 2011
CERTNM - Change of name certificate 07 April 2011
CONNOT - N/A 07 April 2011
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
225 - Change of Accounting Reference Date 07 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 10 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.