- Company Overview for INVEST IN CITYLIFE LIMITED (11796788)
- Filing history for INVEST IN CITYLIFE LIMITED (11796788)
- People for INVEST IN CITYLIFE LIMITED (11796788)
- More for INVEST IN CITYLIFE LIMITED (11796788)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from 15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF England to 15 Clover Nook Road Cotes Park Industrial Estate Soemrcotes DE55 4RF on 9 July 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from Floor 5, 3 Wellington Place Leeds LS1 4AP England to 15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF on 6 June 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
04 Dec 2023 | TM01 | Termination of appointment of Barry Johnson as a director on 23 November 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Antony Georgallis as a director on 23 November 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
07 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
06 Feb 2023 | AD01 | Registered office address changed from Floor 3, 6 Wellington Place Leeds LS1 4AP England to Floor 5, 3 Wellington Place Leeds LS1 4AP on 6 February 2023 | |
28 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | CH01 | Director's details changed for Mr Antony Georgallis on 12 October 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to Floor 3, 6 Wellington Place Leeds LS1 4AP on 7 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 29 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Gareth Morgan as a director on 28 May 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Nicolas Brown as a director on 28 May 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Barry Johnson as a director on 28 May 2021 | |
23 Jun 2021 | AP01 | Appointment of Kyle Ashley Johnson as a director on 28 May 2021 | |
23 Jun 2021 | PSC02 | Notification of Bkj Capital Limited as a person with significant control on 28 May 2021 | |
23 Jun 2021 | PSC07 | Cessation of Antony Georgallis as a person with significant control on 28 May 2021 |