Advanced company searchLink opens in new window

CITYSCAPE RESIDENTIAL DEVELOPMENTS LIMITED

Company number NI069285

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
04 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 600
27 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 600
29 May 2015 AD01 Registered office address changed from C/O C/O Sjpbookkeeping 68 Old Gransha Road Bangor County Down BT19 7HA to C/O Sjpbookkeeping (Ni) Ltd 9 Church Street Banbridge County Down BT32 4AA on 29 May 2015
18 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 600
20 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
26 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
18 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
22 Sep 2011 TM01 Termination of appointment of Myles Scullion as a director
22 Sep 2011 TM01 Termination of appointment of Brian Scullion as a director
22 Sep 2011 TM01 Termination of appointment of Walter Russell as a director
22 Sep 2011 TM01 Termination of appointment of Jonathan Robinson as a director
22 Sep 2011 TM01 Termination of appointment of Julie Martin as a director
22 Sep 2011 TM02 Termination of appointment of Myles Scullion as a secretary
22 Sep 2011 AP01 Appointment of Mr James Anthony Lee as a director
22 Sep 2011 AP01 Appointment of Mr Tony Steven Simmons as a director
26 Aug 2011 AD01 Registered office address changed from 92 Seacliff Road Bangor County Down BT20 5EZ Northern Ireland on 26 August 2011
27 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
26 Apr 2011 AR01 Annual return made up to 20 May 2010 with full list of shareholders