The Boulevard
London
SW6 2TQ
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
200k at £1 | Hibba Mudhar Shawkat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,079 |
Cash | £179,088 |
Current Liabilities | £1,009 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 May 2021 | Liquidators' statement of receipts and payments to 28 February 2021 (14 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 29 February 2020 (13 pages) |
25 March 2019 | Declaration of solvency (5 pages) |
25 March 2019 | Appointment of a voluntary liquidator (3 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Registered office address changed from Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 March 2019 (2 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015 (1 page) |
4 November 2014 | Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014 (1 page) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 August 2013 | Registered office address changed from Suite 1 Beaufort House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Suite 1 Beaufort House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Suite 1 Beaufort House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB United Kingdom on 8 August 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Hibba Mudhar Shawkat on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Hibba Mudhar Shawkat on 27 June 2013 (2 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|