- Company Overview for CIVER LTD (SC488396)
- Filing history for CIVER LTD (SC488396)
- People for CIVER LTD (SC488396)
- More for CIVER LTD (SC488396)
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
|
|
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 |