Download leads from Nexok and grow your business. Find out more

Civilize Ltd

Documents

Total Documents16
Total Pages44

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off
17 September 2013Final Gazette dissolved via voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
21 May 2013Application to strike the company off the register
21 May 2013Application to strike the company off the register
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
10 November 2011Company name changed traderways LTD.\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
10 November 2011Company name changed traderways LTD.\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
26 October 2011Change of name notice
26 October 2011Change of name notice
27 July 2011Company name changed civilize LTD.\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
27 July 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-27
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed