Advanced company searchLink opens in new window

CITY DESPATCH LIMITED

Company number 01493483

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 652a Application for striking-off
27 Aug 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2009 363a Return made up to 04/04/09; full list of members
08 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
07 May 2009 287 Registered office changed on 07/05/2009 from portland house bressenden place london SW1E 5BH
17 Oct 2008 AA Accounts made up to 31 December 2007
02 Oct 2008 288a Director appointed alexandra laan
12 Apr 2008 363a Return made up to 04/04/08; full list of members
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
20 Nov 2007 288c Director's particulars changed
13 Nov 2007 287 Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
22 May 2007 AA Accounts made up to 25 December 2006
25 Apr 2007 363a Return made up to 04/04/07; full list of members
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
09 Nov 2006 288c Director's particulars changed
03 Nov 2006 AA Accounts made up to 31 December 2005
10 Jul 2006 287 Registered office changed on 10/07/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
06 Apr 2006 363a Return made up to 04/04/06; full list of members
18 Jul 2005 AA Accounts made up to 26 December 2004
29 Apr 2005 363a Return made up to 04/04/05; full list of members
13 Apr 2004 AA Accounts made up to 27 December 2003