- Company Overview for CIVVYSTREET SERVICES LIMITED (08183737)
- Filing history for CIVVYSTREET SERVICES LIMITED (08183737)
- People for CIVVYSTREET SERVICES LIMITED (08183737)
- Registers for CIVVYSTREET SERVICES LIMITED (08183737)
- More for CIVVYSTREET SERVICES LIMITED (08183737)
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
|
|
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 |