- Company Overview for CITYWISE HOLDINGS LIMITED (04392605)
- Filing history for CITYWISE HOLDINGS LIMITED (04392605)
- People for CITYWISE HOLDINGS LIMITED (04392605)
- More for CITYWISE HOLDINGS LIMITED (04392605)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
29 Jul 2009 | 288a | Secretary appointed carla patrizia eckhardt | |
13 May 2009 | 288b | Appointment Terminated Director daniel bloom | |
13 May 2009 | 288b | Appointment Terminated Secretary daniel bloom | |
23 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
10 Sep 2008 | 363a | Return made up to 12/03/08; full list of members | |
10 Sep 2008 | 288c | Director's Change of Particulars / rupert eckhardt / 29/02/2008 / HouseName/Number was: , now: 29; Street was: 38 tiller road, now: blythe hill; Post Code was: E14 8NN, now: SE6 4UL; Country was: , now: united kingdom | |
22 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
28 Mar 2007 | 363s | Return made up to 12/03/07; full list of members | |
26 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
09 Mar 2006 | 363s | Return made up to 12/03/06; full list of members | |
13 Jul 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
04 Mar 2005 | 363s | Return made up to 12/03/05; full list of members | |
07 Jun 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
03 Mar 2004 | 363s | Return made up to 12/03/04; full list of members | |
25 Oct 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
25 Apr 2003 | 363s | Return made up to 12/03/03; full list of members | |
25 Apr 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
06 Mar 2003 | 287 | Registered office changed on 06/03/03 from: 266-8 holloway road london N7 6NE | |
18 Jun 2002 | 88(2)R | Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 | |
13 May 2002 | 225 | Accounting reference date shortened from 31/03/03 to 31/12/02 | |
02 Apr 2002 | 287 | Registered office changed on 02/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ |