- Company Overview for CITYROAD TRADING LIMITED (09093564)
- Filing history for CITYROAD TRADING LIMITED (09093564)
- People for CITYROAD TRADING LIMITED (09093564)
- Insolvency for CITYROAD TRADING LIMITED (09093564)
- More for CITYROAD TRADING LIMITED (09093564)
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) |
---|---|---|---|
05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2017 | AD01 | Registered office address changed from 98 Commercial Road London E1 1NU to Langley House Park Road East Finchley London N2 8EY on 6 December 2017 | |
04 Dec 2017 | LIQ02 | Statement of affairs | |
20 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
13 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
11 Sep 2015 | CH01 | Director's details changed for Mr Shuhel Chowdhury on 10 September 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 226 Main Road Biggin Hill Westerham Kent TN16 3BD United Kingdom to 98 Commercial Road London E1 1NU on 27 July 2015 | |
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|