Advanced company searchLink opens in new window

CITY DIRECTA LIMITED

Company number 01803642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
18 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 30 April 2018
07 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 7 September 2017
05 Sep 2017 PSC01 Notification of Leslie David Dennison as a person with significant control on 6 April 2016
05 Sep 2017 PSC01 Notification of Jeanette Posten as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
08 Jun 2017 AA Micro company accounts made up to 30 April 2017
05 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jan 2016 TM01 Termination of appointment of Michael David Coburn as a director on 16 October 2015
30 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
15 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 Aug 2014 AD03 Register(s) moved to registered inspection location C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
25 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
30 Aug 2013 AD02 Register inspection address has been changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
18 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
01 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders