Advanced company searchLink opens in new window

CITY SCREEN (VIRTUAL) LIMITED

Company number 04278867

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
28 Mar 2017 TM01 Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
28 Mar 2017 AP01 Appointment of Mr Roei Kaufman as a director on 21 March 2017
21 Dec 2016 CH03 Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS02 Withdraw the company strike off application
04 Nov 2016 TM01 Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016
04 Nov 2016 AP01 Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016
04 Nov 2016 DS01 Application to strike the company off the register
24 Oct 2016 AD01 Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 24 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
09 Jun 2016 MR04 Satisfaction of charge 2 in full
18 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
16 Jul 2015 AP01 Appointment of Merav Keren as a director on 1 July 2015
03 Jul 2015 AA Full accounts made up to 1 January 2015
18 Jun 2015 TM01 Termination of appointment of Philip Bowcock as a director on 9 June 2015
18 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
09 Sep 2014 MISC Section 519
05 Sep 2014 MISC Section 519 2006
02 Sep 2014 MISC Section 519
09 Jul 2014 AA Full accounts made up to 26 December 2013
25 Apr 2014 TM01 Termination of appointment of Stephen Wiener as a director