- Company Overview for CIVILBRAY LIMITED (01916699)
- Filing history for CIVILBRAY LIMITED (01916699)
- People for CIVILBRAY LIMITED (01916699)
- More for CIVILBRAY LIMITED (01916699)
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) |
---|---|---|---|
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | AA | Accounts for a dormant company made up to 28 May 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Miss Chandrika Chevli as a director | |
16 Jan 2013 | AP01 | Appointment of Miss Chandrika Chevli as a director | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 28 May 2012 | |
15 Jan 2013 | TM01 | Termination of appointment of Sean Poulier as a director | |
15 Jan 2013 | TM02 | Termination of appointment of Sean Poulier as a secretary | |
15 Jan 2013 | AD01 | Registered office address changed from 27 Ashley Road London N19 3AG on 15 January 2013 | |
10 Aug 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Aug 2012 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Aug 2012 | AP01 | Appointment of Edward Franklin as a director | |
10 Aug 2012 | TM01 | Termination of appointment of Helen Myles as a director | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 28 May 2011 | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 28 May 2010 | |
10 Aug 2012 | RT01 | Administrative restoration application | |
09 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AA | Accounts for a dormant company made up to 28 May 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Jan 2010 | CH03 | Secretary's details changed for Mr Sean Poulier on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Annika Margaret Grant on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Helen Myles on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Sean Poulier on 18 January 2010 | |
11 Dec 2009 | AR01 | Annual return made up to 31 December 2008 with full list of shareholders |