- Company Overview for CITYWEST.CO.UK LIMITED (06265964)
- Filing history for CITYWEST.CO.UK LIMITED (06265964)
- People for CITYWEST.CO.UK LIMITED (06265964)
- More for CITYWEST.CO.UK LIMITED (06265964)
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 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
18 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Nov 2020 | AD01 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
06 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | AD01 | Registered office address changed from Vyman House 2nd Floor 104 College Road Harrow HA1 1BQ England to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
02 Aug 2018 | AD01 | Registered office address changed from 343 Bath Road Hounslow TW3 3DH to Vyman House 2nd Floor 104 College Road Harrow HA1 1BQ on 2 August 2018 | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jul 2017 | TM01 | Termination of appointment of Umesh Pasricha as a director on 1 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Prem Nath Pasricha as a person with significant control on 6 April 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|