Advanced company searchLink opens in new window

CITY CENTRE DEVELOPMENTS (SOUTHERN) LIMITED

Company number 07785961

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
28 May 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Jun 2019 AD01 Registered office address changed from 1339 High Road London N20 9HR to 18 Windmill Field Windmill Field Ware SG12 9PE on 6 June 2019
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
05 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
01 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Mar 2016 TM01 Termination of appointment of Tony Rees as a director on 11 March 2016
16 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
28 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014
20 May 2015 CERTNM Company name changed soccer management worldwide LTD\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
24 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
24 Nov 2014 AD01 Registered office address changed from The Limes 1339 High Road Whetstone London Middlesex N20 9HR England to 1339 High Road London N20 9HR on 24 November 2014
28 Aug 2014 TM01 Termination of appointment of Jeremy Philip Wray as a director on 28 August 2014
25 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013