- Company Overview for CIVNOM TECHNOLOGIES LIMITED (07069620)
- Filing history for CIVNOM TECHNOLOGIES LIMITED (07069620)
- People for CIVNOM TECHNOLOGIES LIMITED (07069620)
- More for CIVNOM TECHNOLOGIES LIMITED (07069620)
| 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) |
|---|---|---|---|
| 18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Feb 2013 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2013-02-28
|
|
| 27 Feb 2013 | AD01 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS United Kingdom on 27 February 2013 | |
| 04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
| 03 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Apr 2012 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
| 02 Apr 2012 | AD01 | Registered office address changed from C/O Regus City Point 1 9th Floor Ropemaker Street London EC2Y 9AW United Kingdom on 2 April 2012 | |
| 06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
| 25 Mar 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
| 25 Mar 2011 | AD01 | Registered office address changed from 45 Ruskin Road Belvedere DA17 5BD United Kingdom on 25 March 2011 | |
| 23 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Nov 2009 | NEWINC |
Incorporation
|