- Company Overview for CITY EDGE DEVELOPMENTS LIMITED (04741188)
- Filing history for CITY EDGE DEVELOPMENTS LIMITED (04741188)
- People for CITY EDGE DEVELOPMENTS LIMITED (04741188)
- More for CITY EDGE DEVELOPMENTS LIMITED (04741188)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AD01 | Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 18 March 2016 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
16 Feb 2015 | TM01 | Termination of appointment of Jeffrey William Adams as a director on 2 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Alasdair Evans as a director on 2 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from United House, Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Jeffrey William Adams on 31 May 2013 | |
02 May 2013 | TM02 | Termination of appointment of Victoria Haynes as a secretary | |
22 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Simon Jones as a director | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
27 Mar 2012 | AP01 | Appointment of Mr Simon David Ainslie Jones as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Andrew Mickleburgh as a director | |
08 Mar 2012 | CH01 | Director's details changed for Kevin Barry Duggan on 8 March 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Jeffrey William Adams on 8 March 2012 | |
08 Mar 2012 | CH03 | Secretary's details changed for Victoria Haynes on 8 March 2012 | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |