- Company Overview for CITY GATE (ST ALBANS) LTD (09073035)
- Filing history for CITY GATE (ST ALBANS) LTD (09073035)
- People for CITY GATE (ST ALBANS) LTD (09073035)
- Charges for CITY GATE (ST ALBANS) LTD (09073035)
- Insolvency for CITY GATE (ST ALBANS) LTD (09073035)
- More for CITY GATE (ST ALBANS) LTD (09073035)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 26 February 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 17 March 2016 | |
15 Mar 2016 | 4.70 | Declaration of solvency | |
15 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | AA01 | Previous accounting period extended from 29 October 2015 to 26 February 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 | |
20 Oct 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 29 October 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
13 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AP01 | Appointment of Karen De Swarte as a director on 5 June 2014 | |
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
15 Jun 2015 | CH03 | Secretary's details changed for Lola Salama on 15 April 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Lola Salama on 15 April 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Shlomo Salama on 15 April 2015 | |
29 Apr 2015 | CH03 | Secretary's details changed for Lola Salama on 15 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Lola Salama on 15 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Shlomo Salama on 15 April 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Maurice Salama on 29 January 2015 | |
29 Oct 2014 | MR01 | Registration of charge 090730350001, created on 22 October 2014 | |
14 Oct 2014 | AP01 |
Appointment of Mr Jeremy Steven De Swarte as a director on 5 June 2014
|
|
29 Jul 2014 | CERTNM |
Company name changed nybrand LIMITED\certificate issued on 29/07/14
|