- Company Overview for CIVIL ENGINEERING CREW LTD (09769617)
- Filing history for CIVIL ENGINEERING CREW LTD (09769617)
- People for CIVIL ENGINEERING CREW LTD (09769617)
- More for CIVIL ENGINEERING CREW LTD (09769617)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | AD01 | Registered office address changed from Apex House Calthorpe Road Birmingham B15 1TR England to 59a Kingston Road London SW19 1JN on 26 February 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
10 Aug 2023 | PSC07 | Cessation of Ali Gemci as a person with significant control on 20 July 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Ali Gemci as a director on 20 July 2023 | |
10 Aug 2023 | PSC01 | Notification of Svetlana Pana as a person with significant control on 20 July 2023 | |
14 Mar 2023 | AP01 | Appointment of Miss Svetlana Pana as a director on 7 March 2023 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
12 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
06 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Aug 2021 | AAMD | Amended micro company accounts made up to 30 September 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from 26 Fouberts Place 1st Floor London W1F 7PP England to Apex House Calthorpe Road Birmingham B15 1TR on 16 June 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England to 26 Fouberts Place 1st Floor London W1F 7PP on 15 March 2021 | |
16 Sep 2020 | AD01 | Registered office address changed from 1st Floor 26 Fouberts Place London W1F 7PP United Kingdom to Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ on 16 September 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | PSC01 | Notification of Ali Gemci as a person with significant control on 7 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Ali Gemci as a director on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Maria Flavia Conti as a director on 7 August 2020 |