Advanced company searchLink opens in new window

CITYSHAPE LIMITED

Company number 02403640

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)
21 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
21 May 2013 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
03 May 2011 AD01 Registered office address changed from C/O C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 3 May 2011
03 May 2011 4.70 Declaration of solvency
03 May 2011 600 Appointment of a voluntary liquidator
03 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Jan 2011 TM01 Termination of appointment of Peter Fox as a director
27 Jan 2011 TM01 Termination of appointment of John Mills as a director
17 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 55,803.5
06 Apr 2010 AA Full accounts made up to 31 July 2009
21 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 9
17 Jun 2009 363a Return made up to 17/06/09; full list of members
10 Jun 2009 288b Appointment Terminated Secretary corporate secretarial services LIMITED
19 May 2009 288c Director's Change of Particulars / john mills / 06/04/2009 / HouseName/Number was: , now: chyvarloe wartha; Street was: 6 clerkenwell close, now: gunwalloe; Post Town was: london, now: helston; Region was: , now: cornwall; Post Code was: EC1R 0DY, now: TR12 7PY
19 May 2009 288c Director's Change of Particulars / paul marshall / 26/06/2008 / HouseName/Number was: , now: 12; Street was: 16 highfields grove, now: tower park; Post Town was: london, now: fowey; Region was: , now: cornwall; Post Code was: N6 6HN, now: PL23 1JB
16 May 2009 AA Full accounts made up to 31 July 2008
19 Sep 2008 288a Director appointed philip john davison
30 Jun 2008 363a Return made up to 17/06/08; full list of members
13 Jun 2008 CERT10 Certificate of re-registration from Public Limited Company to Private