- Company Overview for CITY DEVELOPMENTS LTD (06238558)
- Filing history for CITY DEVELOPMENTS LTD (06238558)
- People for CITY DEVELOPMENTS LTD (06238558)
- Insolvency for CITY DEVELOPMENTS LTD (06238558)
- More for CITY DEVELOPMENTS LTD (06238558)
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) |
---|---|---|---|
11 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from Flat 305 Westwood House 54 Millharbough London E14 9DJ on 17 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
09 Jun 2014 | AD01 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 9 June 2014 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
26 Jun 2013 | AD01 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 | |
15 Nov 2012 | CERTNM |
Company name changed p jaroszewicz LTD\certificate issued on 15/11/12
|
|
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
09 Nov 2012 | AD01 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 9 November 2012 | |
09 Nov 2012 | AP01 | Appointment of Mr Piotr Jaroszewicz as a director | |
09 Nov 2012 | AD01 | Registered office address changed from 475 Lower Twelfth Street Milton Keynes MK9 3PW United Kingdom on 9 November 2012 | |
09 Nov 2012 | AP01 | Appointment of Mr Piotr Jaroszewicz as a director | |
09 Nov 2012 | CERTNM |
Company name changed shahanah catering LIMITED\certificate issued on 09/11/12
|
|
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Sandor Madar as a director | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
30 Jan 2012 | AP01 | Appointment of Mr Sandor Madar as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Staff-Up Payroll & Recruitment Ltd as a director | |
27 Jan 2012 | AD01 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 27 January 2012 |