Advanced company searchLink opens in new window

CITYSAFE LTD

Company number 10725150

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)
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
  • GBP 2