UKBizDB.co.uk

CV BUSINESS RESCUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cv Business Rescue Limited. The company was founded 25 years ago and was given the registration number 03736259. The firm's registered office is in LONDON. You can find them at 20 Furnival Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CV BUSINESS RESCUE LIMITED
Company Number:03736259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Furnival Street, London, England, EC4A 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Deansgate, Manchester, England, M3 4LY

Secretary16 January 2021Active
340, Deansgate, Manchester, England, M3 4LY

Director16 January 2021Active
340, Deansgate, Manchester, England, M3 4LY

Director16 January 2021Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Secretary30 April 2007Active
3 Aranmor Kingston Hill, Kingston Upon Thames, KT2 7LY

Secretary17 March 2006Active
15 Marnock Square, Camp Hill, Northampton, NN4 9RF

Secretary02 April 2002Active
C/O Moon Beever (Ref Rs), First Floor, Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Secretary05 August 2015Active
3 David House, 43 Station Road, Sidcup, DA15 7DD

Secretary19 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 1999Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Director02 April 2006Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Director19 March 1999Active
24 Redlands Road, Sevenoaks, TN13 2JZ

Director19 March 1999Active
9 Southlands Road, Moseley, Birmingham, B13 9RL

Director28 November 2000Active
C/O Moon Beever (Ref Rs), First Floor, Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Director05 August 2015Active
Russell Square House, 10-12 Russell Square, London, United Kingdom, WC1B 5LF

Director02 April 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 March 1999Active

People with Significant Control

Rsh Realisations Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:150, Aldersgate Street, London, England, EC1A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cvr Global Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Fetter Place West, 55 Fetter Lane, London, England, EC4A 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-09Dissolution

Dissolution application strike off company.

Download
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person secretary company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.