Advanced company searchLink opens in new window

CITY OF LONDON FINANCIAL SERVICES LIMITED

Company number 01886448

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)
23 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2020 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 21 April 2020
14 Apr 2020 LIQ01 Declaration of solvency
14 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-13
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
29 Jan 2019 AA Full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 March 2017
11 Aug 2017 AP04 Appointment of Sgh Company Secretaries Limited as a secretary on 4 August 2017
11 Aug 2017 TM02 Termination of appointment of Lorraine Elizabeth Young as a secretary on 4 August 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
11 May 2017 AD01 Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017
20 Jan 2017 CH03 Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016
20 Jan 2017 AD02 Register inspection address has been changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR
17 Jan 2017 TM01 Termination of appointment of Michael Richard Hughes as a director on 16 January 2017
17 Jan 2017 AP01 Appointment of Mr Paul George Milner as a director on 16 January 2017
10 Aug 2016 AA Full accounts made up to 31 March 2016
31 May 2016 TM01 Termination of appointment of Michael Anthony Christopher Hayden as a director on 9 May 2016
31 May 2016 TM01 Termination of appointment of John Christian William Kent as a director on 9 May 2016
31 May 2016 TM01 Termination of appointment of Howard Charles Goodbourn as a director on 9 May 2016
31 May 2016 AP01 Appointment of Mr Michael Richard Hughes as a director on 9 May 2016
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,002