Advanced company searchLink opens in new window

CITY SCREEN [BATH] LIMITED

Company number 04415763

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
14 Jun 2017 SH20 Statement by Directors
14 Jun 2017 SH19 Statement of capital on 14 June 2017
  • GBP 1
14 Jun 2017 CAP-SS Solvency Statement dated 13/06/17
14 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amount by which capital be reduced be credited to a reserve 13/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
28 Mar 2017 AP01 Appointment of Mr Roei Kaufman as a director on 21 March 2017
28 Mar 2017 TM01 Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
21 Dec 2016 CH03 Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
13 Dec 2016 TM01 Termination of appointment of Vincent Gregory Jervis as a director on 30 November 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
25 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 35,100
12 Mar 2016 MR04 Satisfaction of charge 1 in full
01 Dec 2015 TM01 Termination of appointment of Lyn Mary Goleby as a director on 31 December 9999
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