CIVIL ENGINEERING ACADEMY LIMITED

23 St John Street, Stoke-On-Trent, ST1 2HP, England
StatusACTIVE
Company No.11293663
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CIVIL ENGINEERING ACADEMY LIMITED is an active private limited company with number 11293663. It was incorporated 6 years, 2 months, 9 days ago, on 05 April 2018. The company address is 23 St John Street, Stoke-on-trent, ST1 2HP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Deraz Majid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Old address: 510 King Street Stoke-on-Trent ST3 1EZ England

New address: 23 st John Street Stoke-on-Trent ST1 2HP

Change date: 2023-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mesawer Majid

Cessation date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Mesawer Majid

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

New address: 510 King Street Stoke-on-Trent ST3 1EZ

Old address: 20 Bank Street Stoke on Trent ST6 5HW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2022-01-01

Psc name: Mesawer Majid

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Raheem

Termination date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Old address: Civil Engineering Academy Limited 20 Bank Street High Street Stoke-on-Trent ST6 5HW England

New address: 20 Bank Street Stoke on Trent ST6 5HW

Change date: 2023-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mesawer Majid

Appointment date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

New address: Civil Engineering Academy Limited 20 Bank Street High Street Stoke-on-Trent ST6 5HW

Old address: Unit 26F Newfields Industrial Estate High Street Stoke-on-Trent ST6 5PD

Change date: 2023-01-24

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bismillah brand LTD\certificate issued on 20/01/23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Drayz Mahjeed

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Drayz Mahjeed

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Raheem

Appointment date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: PO Box 4385 11293663: Companies House Default Address Cardiff CF14 8LH

New address: Unit 26F Newfields Industrial Estate High Street Stoke-on-Trent ST6 5PD

Change date: 2022-07-21

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fast emergency repairs LTD\certificate issued on 08/06/22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-07

Psc name: Drayz Mahjeed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr Drayz Mahjeed

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Farooq Abdullah

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2022

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-28

Psc name: Farooq Abdullah

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Farooq Abdullah

Notification date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-25

Psc name: Deraz Majid

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-06

Officer name: Abdul Raheem

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muneeb Kauser

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farooq Abdullah

Appointment date: 2018-09-28

Documents

View document PDF

Termination director company

Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muneeb Kauser

Appointment date: 2018-09-26

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: RP05

Change date: 2020-01-20

Default address: PO Box 4385, 11293663: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-06

Officer name: Mr Abdul Raheem

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 06 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-06

Officer name: Deraz Majid

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deraz Majid

Appointment date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Uzair Abdullah

Cessation date: 2019-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-25

Psc name: Deraz Majid

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uzair Abdullah

Termination date: 2019-02-25

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMS CROSS PACKAGING COMPANY LIMITED

UNION PARK,MAIDSTONE,ME15 9XT

Number:03784022
Status:ACTIVE
Category:Private Limited Company

MECHANIC GARAGE LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11925276
Status:ACTIVE
Category:Private Limited Company

NEWLOOK CEILINGS LIMITED

219 BURTON ROAD,DERBY,DE23 6AE

Number:04928751
Status:ACTIVE
Category:Private Limited Company

RKB MEDIA LTD

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:04208992
Status:ACTIVE
Category:Private Limited Company

RUTH JAMES CONSULTANCY LIMITED

WHITEHALL ACCOUNTANTS 8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT

Number:05749239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE008749
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source