- Company Overview for CITYSTREAM TRANSPORT LIMITED (06951923)
- Filing history for CITYSTREAM TRANSPORT LIMITED (06951923)
- People for CITYSTREAM TRANSPORT LIMITED (06951923)
- Insolvency for CITYSTREAM TRANSPORT LIMITED (06951923)
- More for CITYSTREAM TRANSPORT LIMITED (06951923)
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) |
---|---|---|---|
09 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2017 | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2016 | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2015 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 28 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Matthew Anthony Alexander on 3 July 2010 | |
07 Aug 2009 | 288a | Director appointed matthew anthony alexander | |
29 Jul 2009 | CERTNM | Company name changed braveheart LIMITED\certificate issued on 01/08/09 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from the studio st nicholas close elstree herts. WD6 3EW |