CIVIS DOMUS LIMITED

Register to unlock more data on OkredoRegister

CIVIS DOMUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09042445

Incorporation date

15/05/2014

Size

Dormant

Contacts

Registered address

Registered address

4385, 09042445 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2014)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Registered office address changed to PO Box 4385, 09042445 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-14
dot icon14/07/2025
Address of officer Ms Maria De Los Angeles Toribio Miguel changed to 09042445 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-14
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
Accounts for a dormant company made up to 2024-05-31
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon12/06/2022
Confirmation statement made on 2022-05-02 with updates
dot icon12/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon08/03/2022
Change of details for On Top (International) Limited as a person with significant control on 2022-03-03
dot icon07/03/2022
Notification of One Top Limited as a person with significant control on 2022-03-03
dot icon07/03/2022
Cessation of On Top (International) Limited as a person with significant control on 2022-03-03
dot icon04/03/2022
Termination of appointment of José Joaquin Diaz Jordan as a secretary on 2022-03-04
dot icon22/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon28/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon28/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon17/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon17/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2017-05-24
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon06/12/2016
Appointment of Mr José Joaquin Diaz Jordan as a secretary on 2016-12-06
dot icon06/12/2016
Termination of appointment of Hawk Secretaries Limited as a secretary on 2016-12-06
dot icon06/12/2016
Registered office address changed from Marina Point West 119 Marina Point West New Dock Road Chatham Maritime Kent ME4 4ZF to 16 Hillingdon Road Burnley BB10 2EG on 2016-12-06
dot icon19/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon22/08/2014
Registered office address changed from Marina Point West 119 Marina Point West New Dock Road Chatham Maritime Kent ME4 4ZF United Kingdom to Marina Point West 119 Marina Point West New Dock Road Chatham Maritime Kent ME4 4ZF on 2014-08-22
dot icon22/08/2014
Registered office address changed from 119 Marina Point West New Dock Road Chatham Maritime Kent ME4 4ZE United Kingdom to Marina Point West 119 Marina Point West New Dock Road Chatham Maritime Kent ME4 4ZF on 2014-08-22
dot icon22/08/2014
Appointment of Hawk Secretaries Limited as a secretary on 2014-05-15
dot icon07/07/2014
Registered office address changed from the Well House Frittenden Nr Cranbrook Kent TN17 2DD United Kingdom on 2014-07-07
dot icon15/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/05/2024
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00K
-
0.00
-
-
2023
-
2.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toribio Miguel, Maria De Los Angeles
Director
15/05/2014 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIS DOMUS LIMITED

CIVIS DOMUS LIMITED is an(a) Dissolved company incorporated on 15/05/2014 with the registered office located at 4385, 09042445 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIS DOMUS LIMITED?

toggle

CIVIS DOMUS LIMITED is currently Dissolved. It was registered on 15/05/2014 and dissolved on 28/04/2026.

Where is CIVIS DOMUS LIMITED located?

toggle

CIVIS DOMUS LIMITED is registered at 4385, 09042445 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CIVIS DOMUS LIMITED do?

toggle

CIVIS DOMUS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CIVIS DOMUS LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.