- Company Overview for CITY LIMITS FACILITIES LTD (05651671)
- Filing history for CITY LIMITS FACILITIES LTD (05651671)
- People for CITY LIMITS FACILITIES LTD (05651671)
- Charges for CITY LIMITS FACILITIES LTD (05651671)
- More for CITY LIMITS FACILITIES LTD (05651671)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | TM01 | Termination of appointment of Antony Leonard Sherman as a director on 2 June 2013 | |
31 Aug 2013 | TM02 | Termination of appointment of Joshua Dehaan as a secretary on 30 August 2013 | |
31 Aug 2013 | AD01 | Registered office address changed from Saxon House, 17 Lewis Road Sutton Surrey SM1 4BR on 31 August 2013 | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2010 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
|
|
15 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Antony Leonard Sherman on 12 December 2009 | |
17 May 2010 | CH01 | Director's details changed for Antony Leonard Sherman on 6 May 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 12 December 2008 with full list of shareholders | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
21 Aug 2008 | AA | Accounts made up to 31 December 2006 |