Advanced company searchLink opens in new window

CITYGATE REAL ESTATES LIMITED

Company number 10246590

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)
18 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2021 LIQ02 Statement of affairs
24 Jul 2021 AD01 Registered office address changed from First Floor 49 Raven Row London E1 2EG England to Frp Advisory Studio L2a 294 Witan Gate Milton Keynes MK9 1EJ on 24 July 2021
24 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-09
24 Jul 2021 600 Appointment of a voluntary liquidator
08 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 AD01 Registered office address changed from 49 Raven Row London E1 2EG England to First Floor 49 Raven Row London E1 2EG on 17 August 2020
07 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC01 Notification of Dewan Chowdhury Mahdi as a person with significant control on 1 November 2019
07 Feb 2020 PSC07 Cessation of Citygate Investment Company Limited as a person with significant control on 1 November 2019
07 Feb 2020 TM01 Termination of appointment of Helal Miah as a director on 1 November 2019
10 Dec 2019 AD01 Registered office address changed from C/O Citygate Solicitors 49 Raven Row London E1 2EG England to 49 Raven Row London E1 2EG on 10 December 2019
28 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
25 Apr 2018 CH01 Director's details changed for Dewan Chowdhury on 23 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Helal Miah on 23 April 2018
17 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 PSC02 Notification of Citygate Investment Company Limited as a person with significant control on 1 January 2017
10 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Oct 2016 AD01 Registered office address changed from C/O Citygate 88-94 Wentworth Street London E1 7SA England to C/O Citygate Solicitors 49 Raven Row London E1 2EG on 28 October 2016