- Company Overview for CITY CENTRE DEVELOPMENTS (SOUTHERN) LIMITED (07785961)
- Filing history for CITY CENTRE DEVELOPMENTS (SOUTHERN) LIMITED (07785961)
- People for CITY CENTRE DEVELOPMENTS (SOUTHERN) LIMITED (07785961)
- More for CITY CENTRE DEVELOPMENTS (SOUTHERN) LIMITED (07785961)
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
|
|
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
|
|
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
|
|
24 Nov 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
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 |