Advanced company searchLink opens in new window

CIA TECHNOLOGY GLOBAL LTD

Company number 04962763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 17 October 2024
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 17 October 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 17 October 2022
01 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 October 2021
11 Aug 2021 AD01 Registered office address changed from C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS to Townshend House Crown Road Norwich NR1 3DT on 11 August 2021
11 Aug 2021 600 Appointment of a voluntary liquidator
11 Aug 2021 LIQ07 Removal of liquidator by creditors
11 Aug 2021 LIQ07 Removal of liquidator by creditors
29 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
10 Jun 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 10 June 2020
30 Oct 2019 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Regus City South Tower 26 Elmfield Road Bromley BR1 1LR on 30 October 2019
29 Oct 2019 LIQ02 Statement of affairs
29 Oct 2019 600 Appointment of a voluntary liquidator
29 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2019 AA Micro company accounts made up to 30 April 2018
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
07 Nov 2018 PSC01 Notification of Mark Blount as a person with significant control on 1 October 2018
07 Nov 2018 PSC07 Cessation of Tgmg Ltd as a person with significant control on 1 October 2018
18 Oct 2018 AP01 Appointment of Mr Mark Blount as a director on 16 October 2018
18 Oct 2018 TM01 Termination of appointment of Mary Elizabeth Ellis as a director on 16 October 2018