-
CIAC LIMITED - Avaland House, 110 London Road, Apsley,, Hemel Hempstead,, Herts., United Kingdom
Company Information
- Company registration number
- 08115224
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Avaland House
- 110 London Road, Apsley,
- Hemel Hempstead,
- Herts.
- HP3 9SD Avaland House, 110 London Road, Apsley,, Hemel Hempstead,, Herts., HP3 9SD UK
Management
- Managing Directors
- MILES, George David
- MILES, Lisa Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-21
- Dissolved on
- 2020-10-27
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr George David Miles
- Mrs Lisa Ann Miles
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-03-21
- Last Date: 2019-06-30
-
CIAC LIMITED Company Description
- CIAC LIMITED is a ltd registered in United Kingdom with the Company reg no 08115224. Its current trading status is "closed". It was registered 2012-06-21. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at Avaland House .
Get CIAC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ciac Limited - Avaland House, 110 London Road, Apsley,, Hemel Hempstead,, Herts., United Kingdom
Did you know? kompany provides original and official company documents for CIAC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-27) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-07-29) - DS01
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
-
gazette-notice-voluntary (2020-08-11) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA
-
confirmation-statement-with-no-updates (2019-06-28) - CS01
-
change-person-director-company-with-change-date (2019-06-28) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-03-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
change-person-director-company-with-change-date (2017-06-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-06) - AP01
-
capital-allotment-shares (2012-07-06) - SH01
-
termination-director-company-with-name (2012-06-25) - TM01
-
incorporation-company (2012-06-21) - NEWINC