Advanced company searchLink opens in new window

CITY LIFE ONLINE LIMITED

Company number 06545772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
02 Jan 2013 AD01 Registered office address changed from Halifax House Halifax Place Nottingham Nottinghamshire NG1 1QN on 2 January 2013
19 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
20 Jul 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
10 Jul 2012 AR01 Annual return made up to 27 March 2011 with full list of shareholders
09 Jul 2012 TM01 Termination of appointment of Nicholas David Smith as a director on 3 July 2012
11 May 2012 AA Accounts for a dormant company made up to 31 March 2011
19 Jan 2012 AD01 Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW on 19 January 2012
12 Apr 2011 AR01 Annual return made up to 27 March 2010 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
11 Feb 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
11 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Dec 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Dec 2009 AD01 Registered office address changed from Halifax House Halifax Place the Lace Market Nottingham NG1 1QN on 15 December 2009
15 Dec 2009 AR01 Annual return made up to 27 March 2009 with full list of shareholders
15 Dec 2009 RT01 Administrative restoration application
03 Nov 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
15 Apr 2008 288b Appointment Terminated Director waterlow nominees LIMITED
15 Apr 2008 288a Director appointed nicholas smith
15 Apr 2008 288a Director and secretary appointed richard david bushell
27 Mar 2008 NEWINC Incorporation