- Company Overview for CITY POST LONDON LIMITED (06185472)
- Filing history for CITY POST LONDON LIMITED (06185472)
- People for CITY POST LONDON LIMITED (06185472)
- More for CITY POST LONDON LIMITED (06185472)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2017 | DS01 | Application to strike the company off the register | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AP04 | Appointment of Anova Secretarial Services Limited as a secretary | |
25 Apr 2014 | TM02 | Termination of appointment of Rt Secretarial Limited as a secretary | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Mr Richard Thomas Howard on 23 April 2013 | |
23 Apr 2013 | CH04 | Secretary's details changed for Rt Secretarial Limited on 23 April 2013 | |
25 Apr 2012 | TM01 | Termination of appointment of Paul Routledge as a director | |
25 Apr 2012 | AP01 | Appointment of Mr Richard Thomas Howard as a director | |
25 Apr 2012 | CERTNM |
Company name changed simple things LIMITED\certificate issued on 25/04/12
|
|
11 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
11 Apr 2012 | AD01 | Registered office address changed from Abacus House, Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 11 April 2012 | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 26 March 2011 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |