Advanced company searchLink opens in new window

CIVIL ENGINEERING CREW LTD

Company number 09769617

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
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