- Company Overview for CITYSCAPE EXHIBITIONS LIMITED (08790203)
- Filing history for CITYSCAPE EXHIBITIONS LIMITED (08790203)
- People for CITYSCAPE EXHIBITIONS LIMITED (08790203)
- More for CITYSCAPE EXHIBITIONS LIMITED (08790203)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2017 | DS01 | Application to strike the company off the register | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
17 May 2016 | TM01 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Nov 2015 | AP01 | Appointment of Glyn William Fullelove as a director on 1 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 | |
30 Nov 2015 | AP01 |
Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 | |
19 Jun 2015 | CH03 | Secretary's details changed for Julie Louise Woollard on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
25 Feb 2014 | TM02 | Termination of appointment of Emily Martin as a secretary | |
10 Dec 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
26 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-26
|