Advanced company searchLink opens in new window

CITYPRO CONSULTING LIMITED

Company number 05160987

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
19 Aug 2020 AA Micro company accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
26 Jan 2018 AA Micro company accounts made up to 30 June 2017
05 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH England to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017
27 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
29 Jun 2017 PSC01 Notification of Francois Xavier Picard as a person with significant control on 6 April 2016
20 Dec 2016 AA Micro company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
18 Dec 2015 AA Micro company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
01 Apr 2014 CH03 Secretary's details changed for Virginie Picard on 14 March 2014
01 Apr 2014 CH01 Director's details changed for Virginie Picard on 14 March 2014
01 Apr 2014 CH01 Director's details changed for Francois Xavier Picard on 14 March 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27