- Company Overview for CITYSAFE LTD (10725150)
- Filing history for CITYSAFE LTD (10725150)
- People for CITYSAFE LTD (10725150)
- More for CITYSAFE LTD (10725150)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
07 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | AA01 | Current accounting period extended from 30 April 2018 to 30 September 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 35 Tredcroft Road Hove BN3 6UG England to Suite 231 Regency House 91 Western Road Brighton East Sussex BN1 2NW on 12 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
12 Jul 2018 | TM01 | Termination of appointment of Mark Harper as a director on 11 July 2018 | |
12 Jul 2018 | PSC07 | Cessation of Mark Harper as a person with significant control on 11 July 2018 | |
15 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
09 May 2017 | AP01 | Appointment of Mr Mark Harper as a director on 6 May 2017 | |
09 May 2017 | AD01 | Registered office address changed from Flat 8, St. Lukes Court Church Hill Newhaven BN9 9HZ United Kingdom to 35 Tredcroft Road Hove BN3 6UG on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Richard Macandrew as a director on 3 May 2017 | |
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|