Advanced company searchLink opens in new window

THE LOCAL CITY (UK) LIMITED

Company number 06596168

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
03 May 2016 AD01 Registered office address changed from C/O Gohil's Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 3 May 2016
29 Apr 2016 CH01 Director's details changed for Mr Salman Rahiminejad Tafreshi on 29 April 2016
27 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Apr 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 Apr 2015 AD01 Registered office address changed from C/O Vz Accountancy Services Ltd Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to C/O Gohil's Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 29 April 2015
29 Apr 2015 CH01 Director's details changed for Mr Salman Rahiminejad Tafreshi on 27 April 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
13 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AD01 Registered office address changed from 15 Chessington Lodge Regents Park Road London N3 3AA United Kingdom on 26 April 2012
15 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
25 Aug 2011 CH01 Director's details changed for Mr Salman Rahimi Nejad Tafreshi on 24 August 2011
22 Aug 2011 CH01 Director's details changed for Salman Rahiminejad Tafreshi on 21 August 2011
29 Jul 2011 AP01 Appointment of Salman Rahiminejad Tafreshi as a director
29 Jul 2011 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
29 Jul 2011 TM01 Termination of appointment of Third Party Formations Limited as a director
29 Jul 2011 TM01 Termination of appointment of Richard Jobling as a director