- Company Overview for CITY ALLOYS GROUP LTD (11630709)
- Filing history for CITY ALLOYS GROUP LTD (11630709)
- People for CITY ALLOYS GROUP LTD (11630709)
- More for CITY ALLOYS GROUP LTD (11630709)
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
Statement of capital on 2018-10-18
|