CIVIESTREET LIMITED
Status | DISSOLVED |
Company No. | 08087391 |
Category | Private Limited Company |
Incorporated | 29 May 2012 |
Age | 11 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 14 days |
SUMMARY
CIVIESTREET LIMITED is an dissolved private limited company with number 08087391. It was incorporated 11 years, 11 months, 23 days ago, on 29 May 2012 and it was dissolved 6 months, 14 days ago, on 07 November 2023. The company address is The Coach House St. Margarets Road The Coach House St. Margarets Road, Darenth, DA4 9LB, Kent, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Gazette filings brought up to date
Date: 08 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
New address: The Coach House St. Margarets Road South Darenth Darenth Kent DA4 9LB
Old address: 17 Fyfield Rd Enfield London EN1 3TT
Change date: 2021-07-07
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ronald Lincoln Johnson
Notification date: 2016-05-01
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 18 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11487258 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CLAREMONT AVENUE,SUNBURY-ON-THAMES,TW16 5LX
Number: | 11556731 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HALLIWELL LANE,MANCHESTER,M8 9FR
Number: | 11580307 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 ASHBURN GARDENS,LONDON,SW7 4DG
Number: | 05728135 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARYVALE,LUDLOW,SY8 1GH
Number: | 02421097 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVENANCE TRANSPARENCY LIMITED
11268932: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11268932 |
Status: | ACTIVE |
Category: | Private Limited Company |