- Company Overview for CITYPRO CONSULTING LIMITED (05160987)
- Filing history for CITYPRO CONSULTING LIMITED (05160987)
- People for CITYPRO CONSULTING LIMITED (05160987)
- More for CITYPRO CONSULTING LIMITED (05160987)
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
|
|
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
|
|
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
|
|
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
|