Advanced company searchLink opens in new window

CITY INTERNATIONAL ADVISERS LTD

Company number 06737647

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)
01 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with no updates
14 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
26 Aug 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 May 2016
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
14 Jul 2016 AA Micro company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
24 Nov 2015 CH01 Director's details changed for Ray James Zimmerman on 24 November 2015
09 Sep 2015 AD01 Registered office address changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH England to 11 Staple Inn Floor 2 London WC1V 7QH on 9 September 2015
21 May 2015 AD01 Registered office address changed from 1 Hobhouse Court Suffork Street London SW1Y 4HH to 1 Hobhouse Court Suffolk Street London SW1Y 4HH on 21 May 2015
19 May 2015 CERTNM Company name changed city international advisers LTD.\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
19 May 2015 AP01 Appointment of Mr Felipe Raskin as a director on 18 May 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 AD01 Registered office address changed from 177 Regent Street London W1B 4JN on 22 May 2013
29 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 100