- Company Overview for CIA TECHNOLOGY GLOBAL LTD (04962763)
- Filing history for CIA TECHNOLOGY GLOBAL LTD (04962763)
- People for CIA TECHNOLOGY GLOBAL LTD (04962763)
- Charges for CIA TECHNOLOGY GLOBAL LTD (04962763)
- Insolvency for CIA TECHNOLOGY GLOBAL LTD (04962763)
- More for CIA TECHNOLOGY GLOBAL LTD (04962763)
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
|
|
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 |