Advanced company searchLink opens in new window

CITY STRATEGY LIMITED

Company number 14105592

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)
30 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
09 May 2024 PSC01 Notification of Laura Mcveigh as a person with significant control on 1 August 2022
08 May 2024 TM01 Termination of appointment of Laura Mcveigh as a director on 5 May 2024
08 May 2024 PSC07 Cessation of Laura Mcveigh as a person with significant control on 5 May 2024
30 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2024 AA Micro company accounts made up to 31 May 2023
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 AD01 Registered office address changed from Unit 13 Eastern Avenue Eastgate Business Centre Burton-on-Trent DE13 0AT United Kingdom to 5 Eastern Avenue Burton-on-Trent DE13 0AT on 14 August 2023
31 Jul 2023 AD01 Registered office address changed from Upper Floor, 74 High Street Swadlincote Derbyshire DE11 8HS United Kingdom to Unit 13 Eastern Avenue Eastgate Business Centre Burton-on-Trent DE13 0AT on 31 July 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
23 Mar 2023 CH03 Secretary's details changed for Mr Howard Dawber on 23 March 2023
23 Mar 2023 CH01 Director's details changed for Mr Howard Dawber on 23 March 2023
23 Mar 2023 PSC04 Change of details for Howard Dawber as a person with significant control on 23 March 2023
11 Jan 2023 PSC01 Notification of Laura Mcveigh as a person with significant control on 11 January 2023
11 Jan 2023 PSC04 Change of details for Howard Dawber as a person with significant control on 11 January 2023
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 2
11 Jan 2023 AP01 Appointment of Ms Laura Mcveigh as a director on 1 August 2022
07 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Upper Floor, 74 High Street Swadlincote Derbyshire DE11 8HS on 7 October 2022
04 Oct 2022 PSC04 Change of details for Howard Dawber as a person with significant control on 4 October 2022
13 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-13
  • GBP 1