Advanced company searchLink opens in new window

CITYPOINT 1 LTD

Company number 03927972

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)
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
  • GBP 100
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
  • GBP 100
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