- Company Overview for THECITYSECRET LTD (04057072)
- Filing history for THECITYSECRET LTD (04057072)
- People for THECITYSECRET LTD (04057072)
- Charges for THECITYSECRET LTD (04057072)
- More for THECITYSECRET LTD (04057072)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
08 May 2023 | AD01 | Registered office address changed from Business Central 2 Union Square Central Park Darlington DL1 1GL England to Minshull House 67 Wellington Road North Stockport SK4 2LP on 8 May 2023 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | AD01 | Registered office address changed from Unit 2 Zetland Square Dundas Street Richmond DL10 7BP England to Business Central 2 Union Square Central Park Darlington DL1 1GL on 26 September 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from Unit 1 Zetland Square, Dundas Street, Richmond North Yorkshire DL10 7BP to Unit 2 Zetland Square Dundas Street Richmond DL10 7BP on 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
04 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
04 Apr 2018 | PSC04 | Change of details for Ms Sophie Isabel Jane Hazell as a person with significant control on 23 February 2018 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
23 Mar 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | MA | Memorandum and Articles of Association |