Advanced company searchLink opens in new window

CITY ADVISER LIMITED

Company number 08091522

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)
27 Jul 2015 AD01 Registered office address changed from C/O Office M 5th Floor Weston House 246 High Holborn London WC1V 7EX to Lloyds Chambers 5th Floor Pennine Way 1 Portsoken Street London E1 8BT on 27 July 2015
26 Jul 2015 AA Accounts for a dormant company made up to 31 May 2014
21 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Aug 2014 AD01 Registered office address changed from C/O Office M 5Th Floor, Office Weston House 246 High Holborn London WC1V 7EX England to C/O Office M 5Th Floor Weston House 246 High Holborn London WC1V 7EX on 12 August 2014
12 Aug 2014 AD01 Registered office address changed from 33 St James's Square London SW1Y 4JS United Kingdom to C/O Office M 5Th Floor Weston House 246 High Holborn London WC1V 7EX on 12 August 2014
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
08 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
08 Jul 2013 CH01 Director's details changed for Mr Andrew Robin Mills on 1 July 2013
08 Jul 2013 CH03 Secretary's details changed for Neil James Mcclure on 1 June 2013
08 Jul 2013 CH01 Director's details changed for Mr Neil James Mcclure on 1 July 2013
14 Jan 2013 AD01 Registered office address changed from 903 Grenville House Dolphin Square London SW1V 3LR United Kingdom on 14 January 2013
31 May 2012 NEWINC Incorporation