Advanced company searchLink opens in new window

CIVER LTD

Company number SC488396

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2018 DS01 Application to strike the company off the register
18 Oct 2018 TM01 Termination of appointment of Adedayo Sanda as a director on 5 October 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
25 Sep 2017 CH01 Director's details changed for Mr Akintoyese Adewole Sanda on 20 September 2017
25 Sep 2017 TM01 Termination of appointment of Akintoyese Adewole Sanda as a director on 25 September 2017
25 Sep 2017 AP01 Appointment of Mr Adedayo Sanda as a director on 20 September 2017
25 Sep 2017 CH03 Secretary's details changed for Mr Akintoyese Adewole Sanda on 19 September 2017
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
02 Jun 2017 TM01 Termination of appointment of Adedamola Akintayo Sanda as a director on 1 June 2017
02 Jun 2017 AP01 Appointment of Mr Akintoyese Adewole Sanda as a director on 1 June 2017
02 Jun 2017 AP03 Appointment of Mr Akintoyese Adewole Sanda as a secretary on 1 June 2017
03 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2017 CS01 Confirmation statement made on 8 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2016 AD01 Registered office address changed from 5/2, 78 Barrland Street Glasgow Glasgow G41 1RA to C/O Care of: Regent Court 70 West Regent Street Glasgow G2 2QZ on 7 July 2016
21 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
18 May 2015 TM02 Termination of appointment of Akintoyese Adewole Sanda as a secretary on 26 February 2015
13 Feb 2015 AP03 Appointment of Mr Akintoyese Adewole Sanda as a secretary on 13 February 2015
13 Feb 2015 TM01 Termination of appointment of Akintoyese Sanda as a director on 13 February 2015
12 Feb 2015 AP01 Appointment of Mr Adedamola Akintayo Sanda as a director on 12 February 2015