Advanced company searchLink opens in new window

CITY FUND MANAGEMENT LIMITED

Company number 02994639

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
12 May 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,577,631.47
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
  • ANNOTATION Clarification Allotment date of 23/01/2012
01 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 23/01/2012
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
  • GBP 1,974,455.695462
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