Advanced company searchLink opens in new window

CITY SQ. LIMITED

Company number 04476176

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 24 April 2022
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 24 April 2021
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 24 April 2020
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 24 April 2019
27 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 24 April 2018
16 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 May 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 May 2017
12 May 2017 600 Appointment of a voluntary liquidator
12 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
12 May 2017 4.20 Statement of affairs with form 4.19
11 Apr 2017 CH03 Secretary's details changed for Mr Glenn Davis on 10 April 2017
11 Apr 2017 CH01 Director's details changed for Ms Stephanie Mehra on 10 April 2017
11 Apr 2017 CH01 Director's details changed for Mr Glenn Davis on 10 April 2017
11 Apr 2017 CH01 Director's details changed for Mr Thomas Bouchier Deacy on 10 April 2017
10 Apr 2017 AD01 Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 10 April 2017
25 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
10 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
03 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
19 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
16 Dec 2015 AP01 Appointment of Ms Stephanie Mehra as a director on 15 December 2015
25 Aug 2015 SH03 Purchase of own shares.
18 Aug 2015 TM01 Termination of appointment of Tom Godfrey as a director on 6 July 2015
31 Jul 2015 SH06 Cancellation of shares. Statement of capital on 6 July 2015
  • GBP 24,200