- Company Overview for CITY STRATEGY LIMITED (14105592)
- Filing history for CITY STRATEGY LIMITED (14105592)
- People for CITY STRATEGY LIMITED (14105592)
- More for CITY STRATEGY LIMITED (14105592)
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
|
|
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
|