Advanced company searchLink opens in new window

CITY GATE (ST ALBANS) LTD

Company number 09073035

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
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
  • GBP 200
13 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jeremy De Swarte
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
  • GBP 200
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
  • ANNOTATION Clarification a second filing AP01 was registered on 13/08/15.
29 Jul 2014 CERTNM Company name changed nybrand LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17