Advanced company searchLink opens in new window

CITY ALLOYS GROUP LTD

Company number 11630709

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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2019 AP01 Appointment of Mr Dean Mason as a director on 25 November 2019
25 Nov 2019 PSC01 Notification of Dean Andrew Mason as a person with significant control on 13 October 2019
20 Nov 2019 PSC07 Cessation of Steven Byrne as a person with significant control on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Steven Byrne as a director on 20 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
19 Sep 2019 TM01 Termination of appointment of Darren Winstanley as a director on 19 September 2019
15 Sep 2019 PSC01 Notification of Steven Byrne as a person with significant control on 15 September 2019
12 Sep 2019 PSC07 Cessation of Darren Winstanley as a person with significant control on 12 September 2019
12 Sep 2019 AP01 Appointment of Mr Steven Byrne as a director on 12 September 2019
05 Sep 2019 PSC01 Notification of Darren Winstanley as a person with significant control on 5 September 2019
05 Sep 2019 AP01 Appointment of Mr Darren Winstanley as a director on 5 September 2019
02 Sep 2019 TM01 Termination of appointment of Lee Shelton as a director on 2 September 2019
09 Aug 2019 PSC07 Cessation of Imran Mir as a person with significant control on 9 August 2019
05 Aug 2019 TM01 Termination of appointment of Imran Mir as a director on 5 August 2019
24 Jun 2019 AP01 Appointment of Mr Imran Mir as a director on 24 February 2019
16 Apr 2019 PSC01 Notification of Imran Mir as a person with significant control on 16 April 2019
16 Apr 2019 TM01 Termination of appointment of Brian Shadwick as a director on 16 January 2019
15 Apr 2019 PSC07 Cessation of Brian Shadwick as a person with significant control on 15 April 2019
15 Apr 2019 AP01 Appointment of Mr Lee Shelton as a director on 15 November 2018
12 Apr 2019 AD01 Registered office address changed from Unit 13 Steel Box Works West Bawtry Road Canklow Meadow Industrial Estate Rotherham South Yorkshire S60 2XL England to Kemp House 160 City Road London EC1V 2NX on 12 April 2019
14 Nov 2018 AD01 Registered office address changed from 3 Lengdale Court Rawmarsh Rotherham South Yorkshire S62 5AZ England to Unit 13 Steel Box Works West Bawtry Road Canklow Meadow Industrial Estate Rotherham South Yorkshire S60 2XL on 14 November 2018
18 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-18
  • GBP 1