- Company Overview for CITY OF LONDON EXPRESS LTD (05028240)
- Filing history for CITY OF LONDON EXPRESS LTD (05028240)
- People for CITY OF LONDON EXPRESS LTD (05028240)
- Charges for CITY OF LONDON EXPRESS LTD (05028240)
- More for CITY OF LONDON EXPRESS LTD (05028240)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2019 | DS01 | Application to strike the company off the register | |
24 Jun 2019 | PSC02 | Notification of Pizza London Limited as a person with significant control on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Zam Holdings (Uk) Ltd as a person with significant control on 24 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
05 Dec 2018 | CH01 | Director's details changed for Mr Amir Zarinabad on 20 November 2018 | |
30 Aug 2018 | AA | Full accounts made up to 21 January 2018 | |
17 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 21 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
13 Nov 2017 | MR04 | Satisfaction of charge 050282400004 in full | |
21 Sep 2017 | AA | Accounts for a medium company made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Amir Zarinabad on 27 January 2017 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Amir Zarinabad on 7 December 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX to 598 Holloway Road London N19 3PH on 7 December 2016 | |
07 Dec 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
02 Sep 2016 | MR01 | Registration of charge 050282400004, created on 2 September 2016 | |
31 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
22 Oct 2015 | TM01 | Termination of appointment of Ajaz Akhtar Mirza as a director on 6 October 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Ajaz Mirza as a secretary on 6 October 2015 | |
19 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
27 Apr 2015 | AA | Full accounts made up to 31 July 2014 |