CIAVEANED LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/02/2519 February 2025 Registered office address changed from Office 1, 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-02-19

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Registered office address changed from 8 Windermere Road Southall Middlesex UB1 2NZ United Kingdom to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-08-08

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-09-30 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Cessation of Terry West as a person with significant control on 2021-11-04

View Document

16/11/2116 November 2021 Termination of appointment of Terry West as a director on 2021-11-04

View Document

12/11/2112 November 2021 Appointment of Mr Michael Lacida as a director on 2021-11-04

View Document

12/11/2112 November 2021 Notification of Michael Lacida as a person with significant control on 2021-11-04

View Document

01/11/211 November 2021 Registered office address changed from 44 Evergreens Close Swindon SN3 4HN England to 87 Narrowleaf Drive Ringwood BH24 3FR on 2021-11-01

View Document

01/10/211 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company