Advanced company searchLink opens in new window

CITY INVOICE FINANCE LIMITED

Company number 07890394

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2017 DS01 Application to strike the company off the register
07 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
18 Aug 2016 AD03 Register(s) moved to registered inspection location 5 Aldermanbury Square London EC2V 7HR
18 Aug 2016 AD02 Register inspection address has been changed to 5 Aldermanbury Square London EC2V 7HR
14 Jul 2016 AP01 Appointment of Mr Paul Pius Gerardus Lablans as a director on 12 July 2016
14 Jul 2016 AP01 Appointment of Mr Michael Anthony O'loughlin as a director on 12 July 2016
29 Jun 2016 TM01 Termination of appointment of Peter Donald Anthony Ewen as a director on 17 June 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
12 Nov 2014 TM02 Termination of appointment of Sandeep Suresh Nighoskar as a secretary on 31 October 2014
07 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
24 May 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 December 2011
28 Feb 2012 CERTNM Company name changed abn amro commercial finance (city) LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
28 Feb 2012 CONNOT Change of name notice
22 Dec 2011 NEWINC Incorporation