- Company Overview for CITY ONE INVESTORS LIMITED (07035090)
- Filing history for CITY ONE INVESTORS LIMITED (07035090)
- People for CITY ONE INVESTORS LIMITED (07035090)
- More for CITY ONE INVESTORS LIMITED (07035090)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
02 Aug 2017 | AD01 | Registered office address changed from 55 Bracken Road Thetford Norfolk IP24 3DZ England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2 August 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Christina Yakovleva on 7 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
25 Jan 2016 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
15 Jan 2016 | TM02 | Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 22 December 2015 | |
15 Jan 2016 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to 55 Bracken Road Thetford Norfolk IP24 3DZ on 15 January 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Julia Scoville on 15 January 2015 | |
04 Jun 2015 | CERTNM |
Company name changed interactive qube LIMITED\certificate issued on 04/06/15
|
|
03 Jun 2015 | AP01 | Appointment of Ms Christina Yakovleva as a director on 2 June 2015 | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
05 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders |