- Company Overview for CITY CONTRACT AGENCY LTD (07816857)
- Filing history for CITY CONTRACT AGENCY LTD (07816857)
- People for CITY CONTRACT AGENCY LTD (07816857)
- More for CITY CONTRACT AGENCY LTD (07816857)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AD01 | Registered office address changed from 319 Dudley Road Wolverhampton WV2 3JY to 41 Whalley Street Burnley Lancashire BB10 1BX on 22 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Stelian Mihai Ili as a director on 13 October 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Tahir Mahmood as a director on 13 October 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Stelian Mihai Ili as a director on 19 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Stelian Mihai Ili as a director on 19 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Anton Sandor as a director on 19 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Stelian Mihai Ili as a director on 9 August 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Anton Sandor as a director on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Kamal Kalo as a director on 7 July 2015 | |
11 May 2015 | TM01 | Termination of appointment of Sarbjit Singh as a director on 9 March 2015 | |
11 May 2015 | AP01 | Appointment of Mr Kamal Kalo as a director on 9 May 2015 | |
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2015 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2014 | TM01 | Termination of appointment of Balbinder Sahota as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Sarbjit Singh as a director | |
15 Dec 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-15
|
|
15 Dec 2013 | AD01 | Registered office address changed from 143 Dudley Road Blakenhall Wolverhampton West Midlands WV2 3DH England on 15 December 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Ranjeev Sahota as a director | |
19 Aug 2013 | AP01 | Appointment of Mrs Balbinder Sahota as a director | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders |