- Company Overview for CITYPOINT 1 LTD (03927972)
- Filing history for CITYPOINT 1 LTD (03927972)
- People for CITYPOINT 1 LTD (03927972)
- Charges for CITYPOINT 1 LTD (03927972)
- Insolvency for CITYPOINT 1 LTD (03927972)
- More for CITYPOINT 1 LTD (03927972)
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) |
---|---|---|---|
15 Mar 2016 | AD01 | Registered office address changed from 62-64 Cape Hill Smethwick West Midlands B66 4PB to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 15 March 2016 | |
14 Mar 2016 | 2.12B | Appointment of an administrator | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2015 | AA | Full accounts made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
24 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
20 Feb 2014 | AD01 | Registered office address changed from 43 Frederick Street Hockley Birmingham B1 3HN United Kingdom on 20 February 2014 | |
04 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
12 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 May 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
22 Feb 2012 | AP03 | Appointment of Mr Sunil Datt as a secretary | |
22 Feb 2012 | TM01 | Termination of appointment of Ashok Kumar as a director | |
22 Feb 2012 | CH01 | Director's details changed for Mr Sunil Datt on 22 February 2012 | |
22 Feb 2012 | TM02 | Termination of appointment of Ashok Kumar as a secretary | |
22 Feb 2012 | CH01 | Director's details changed for Koshalaya Rani on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Charanji Lal on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Ashok Kumar on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Sunil Datt on 22 February 2012 | |
22 Feb 2012 | CH03 | Secretary's details changed for Mr Ashok Kumar on 22 February 2012 | |
03 Oct 2011 | AA | Full accounts made up to 30 November 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from Unit 5 1St Floor Highgate Business Centre Highgate Road Birmingham B12 8EA United Kingdom on 1 February 2011 |