CITY PROPERTIES INCORPORATION LIMITED
Company number 04336554
- Company Overview for CITY PROPERTIES INCORPORATION LIMITED (04336554)
- Filing history for CITY PROPERTIES INCORPORATION LIMITED (04336554)
- People for CITY PROPERTIES INCORPORATION LIMITED (04336554)
- More for CITY PROPERTIES INCORPORATION LIMITED (04336554)
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) |
---|---|---|---|
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-04-04
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | TM01 | Termination of appointment of Ismet Hudaverdi Konuralp as a director on 3 April 2013 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-04-14
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
06 Jun 2012 | CH03 | Secretary's details changed for Mr Angelo Marini on 1 December 2011 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Angelo Marini on 1 December 2011 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2011 | AD01 | Registered office address changed from 119E Rowley Way London NW8 0SP on 29 November 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
07 Feb 2011 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
07 Feb 2011 | AP01 | Appointment of Mr Angelo Marini as a director | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued |