Advanced company searchLink opens in new window

CIVITAS LAW (PROCUREMENT) LTD

Company number 07173277

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)
08 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2023 TM02 Termination of appointment of David Charles Jones as a secretary on 20 April 2023
20 Apr 2023 TM01 Termination of appointment of Bryan Thomas as a director on 20 April 2023
09 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CH03 Secretary's details changed for Mr David Charles Jones on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Bryan Thomas on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Nicholas David Jones on 12 March 2018
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Jul 2016 AD01 Registered office address changed from Global Reach Celtic Gateway Cardiff Bay Cardiff Cardiff CF11 0SN to The Mews 38 Cathedral Road Cardiff CF11 9LL on 4 July 2016
16 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
21 Jul 2015 TM01 Termination of appointment of Robert Michael O'leary as a director on 30 June 2015
22 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3