Company NameCVM Invest Ltd
DirectorLarisa Ancuta Pop
Company StatusActive - Proposal to Strike off
Company Number09830966
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Larisa Ancuta Pop
Date of BirthApril 1995 (Born 29 years ago)
NationalityRomanian
StatusCurrent
Appointed14 December 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address107a Ripple Road
London
Barking
IG11 7NY
Director NameMr Vasile-Mihai Corui
Date of BirthMarch 1974 (Born 50 years ago)
NationalityRomanian
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address107a Ripple Road
London
Barking
IG11 7NY

Location

Registered Address107a Ripple Road
London
Barking
IG11 7NY
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 October 2021 (2 years, 6 months ago)
Next Return Due15 October 2022 (overdue)

Filing History

15 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2021Termination of appointment of Vasile-Mihai Corui as a director on 14 December 2021 (1 page)
14 December 2021Notification of Larisa-Ancuta Pop as a person with significant control on 14 December 2021 (2 pages)
14 December 2021Appointment of Ms Larisa Ancuta Pop as a director on 14 December 2021 (2 pages)
14 December 2021Cessation of Vasile-Mihai Corui as a person with significant control on 14 December 2021 (1 page)
3 November 2021Change of details for Mr Vasile-Mihai Corui as a person with significant control on 3 November 2021 (2 pages)
24 October 2021Confirmation statement made on 1 October 2021 with updates (3 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Notification of Vasile-Mihai Corui as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 August 2021Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 August 2021Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 August 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
3 June 2020Compulsory strike-off action has been discontinued (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 February 2018Registered office address changed from 82 Galleywall Road London SE16 3PB to 107a Ripple Road London Barking IG11 7NY on 20 February 2018 (1 page)
20 February 2018Administrative restoration application (1 page)
20 February 2018Total exemption full accounts made up to 31 October 2016 (8 pages)
20 February 2018Confirmation statement made on 18 October 2016 with updates (11 pages)
20 February 2018Confirmation statement made on 18 October 2017 with updates (12 pages)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from 93 Flanders Road London E6 6BL United Kingdom to 82 Galleywall Road London SE16 3PB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 93 Flanders Road London E6 6BL United Kingdom to 82 Galleywall Road London SE16 3PB on 29 March 2016 (1 page)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)