Advanced company searchLink opens in new window

CITY & GENERAL SOUTH LIMITED

Company number 03987861

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
22 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
02 Sep 2016 CH01 Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016 CH01 Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016 CH03 Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
13 May 2016 AR01 Annual return made up to 3 May 2016
Statement of capital on 2016-05-13
  • GBP 1,000
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
29 Apr 2014 MR04 Satisfaction of charge 4 in full
29 Apr 2014 MR04 Satisfaction of charge 1 in full
29 Apr 2014 MR04 Satisfaction of charge 3 in full
29 Apr 2014 MR04 Satisfaction of charge 2 in full
09 Apr 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 April 2014
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AA Total exemption full accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
27 Feb 2013 AA Full accounts made up to 31 March 2012
22 Nov 2012 CH01 Director's details changed for Mr Terence Shelby Cole on 1 November 2012