- Company Overview for CITY CALEDONIAN HOLDINGS LIMITED (11810726)
- Filing history for CITY CALEDONIAN HOLDINGS LIMITED (11810726)
- People for CITY CALEDONIAN HOLDINGS LIMITED (11810726)
- More for CITY CALEDONIAN HOLDINGS LIMITED (11810726)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | AD01 | Registered office address changed from 8 Elder Avenue London N8 9th to Flat 3, Quay View Apartments Arden Crescent London E14 9WA on 22 November 2022 | |
22 Nov 2022 | PSC01 | Notification of William Marcus John Foster as a person with significant control on 16 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of John Ronald Burness Newlands as a person with significant control on 16 November 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of John Ronald Burness Newlands as a director on 28 October 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr William Marcus John Foster as a director on 31 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
14 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from 49 Queen Victoria Street London EC4N 4SA United Kingdom to 8 Elder Avenue London N8 9th on 15 February 2021 | |
20 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
06 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-06
|