Advanced company searchLink opens in new window

CIVVYSTREET SERVICES LIMITED

Company number 08183737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
29 Aug 2019 AD01 Registered office address changed from G.45 Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2DB England to G.45 Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2DB on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from 20-22 Wedlock Road London N1 7GU to G.45 Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2DB on 29 August 2019
25 Feb 2019 CS01 Confirmation statement made on 17 August 2018 with no updates
30 Oct 2018 AD02 Register inspection address has been changed from Suite 2a, Berol House 25 Ashley Road London N17 9LJ England to 11 the Moat Puckeridge Ware SG11 1SJ
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
29 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Aug 2016 AD03 Register(s) moved to registered inspection location Suite 2a, Berol House 25 Ashley Road London N17 9LJ
18 Aug 2016 AD02 Register inspection address has been changed to Suite 2a, Berol House 25 Ashley Road London N17 9LJ
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
18 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Sep 2015 AR01 Annual return made up to 17 August 2015 no member list
10 Aug 2015 CERTNM Company name changed civvy street partners\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
06 Aug 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD to 20-22 Wedlock Road London N1 7GU on 6 August 2015
06 Aug 2015 TM01 Termination of appointment of Peter Robert Lyne as a director on 1 July 2015
03 Nov 2014 AR01 Annual return made up to 17 August 2014 no member list
10 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Oct 2013 AR01 Annual return made up to 17 August 2013 no member list