- Company Overview for CITY ADVISER LIMITED (08091522)
- Filing history for CITY ADVISER LIMITED (08091522)
- People for CITY ADVISER LIMITED (08091522)
- More for CITY ADVISER LIMITED (08091522)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 May 2021 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to The Homestead, 2 the Street 2 the Street Wittersham Tenterden TN30 7ED on 18 May 2021 | |
27 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
29 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Andrew Robin Mills as a director on 1 October 2019 | |
25 Oct 2019 | PSC07 | Cessation of Andrew Robin Mills as a person with significant control on 1 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
26 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Mr Neil James Mcclure on 1 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Lloyds Chambers 5th Floor Pennine Way 1 Portsoken Street London E1 8BT to International House 24 Holborn Viaduct London EC1 2BN on 19 September 2016 | |
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|