- Company Overview for CITY NIGHTS APARTMENTS LTD (06125527)
- Filing history for CITY NIGHTS APARTMENTS LTD (06125527)
- People for CITY NIGHTS APARTMENTS LTD (06125527)
- Insolvency for CITY NIGHTS APARTMENTS LTD (06125527)
- More for CITY NIGHTS APARTMENTS LTD (06125527)
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) |
---|---|---|---|
01 Feb 2017 | AC92 | Restoration by order of the court | |
22 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2016 | 4.43 | Notice of final account prior to dissolution | |
11 Nov 2015 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 04/09/2015 | |
30 Oct 2014 | LIQ MISC | INSOLVENCY:progress report 04/09/2014 | |
23 Oct 2014 | COCOMP |
Order of court to wind up
|
|
23 Oct 2014 | COCOMP |
Order of court to wind up
|
|
23 Oct 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
23 Oct 2014 | 4.31 | Appointment of a liquidator | |
24 Sep 2013 | AD01 | Registered office address changed from Arena View Edward Street Birmingham West Midlands B1 2RX England on 24 September 2013 | |
23 Sep 2013 | 4.31 | Appointment of a liquidator | |
04 Jul 2013 | COCOMP | Order of court to wind up | |
03 Jul 2013 | COCOMP | Order of court to wind up | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2013 | AR01 |
Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | CERTNM |
Company name changed city nites LTD.\certificate issued on 19/02/13
|
|
14 Feb 2013 | TM02 | Termination of appointment of Marisa Bolger as a secretary | |
29 Jan 2013 | CONNOT | Change of name notice | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
26 Jul 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
25 Jul 2011 | AD01 | Registered office address changed from 4 Cambrian Crescent Marshfield Cardiff CF3 2TD on 25 July 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |