- Company Overview for CITY FUND MANAGEMENT LIMITED (02994639)
- Filing history for CITY FUND MANAGEMENT LIMITED (02994639)
- People for CITY FUND MANAGEMENT LIMITED (02994639)
- Charges for CITY FUND MANAGEMENT LIMITED (02994639)
- Insolvency for CITY FUND MANAGEMENT LIMITED (02994639)
- More for CITY FUND MANAGEMENT LIMITED (02994639)
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) |
---|---|---|---|
29 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2017 | LIQ MISC | INSOLVENCY:secretary of states' release of liquidator | |
11 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2017 | LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
11 Jan 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 29 June 2015 | |
25 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-05-12
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
30 Sep 2013 | AD01 | Registered office address changed from 3Rd Floor 52 Jermyn Street London SW1Y 6LX United Kingdom on 30 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 30 St. James's Street London SW1A 1HB United Kingdom on 17 September 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of John Jackson as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Christopher Lee as a director |