Advanced company searchLink opens in new window

CITYGATE COMMERCIAL LIMITED

Company number 06993764

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2016 DS01 Application to strike the company off the register
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
11 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
12 Feb 2016 AD01 Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 12 February 2016
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
06 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
05 Nov 2014 AD01 Registered office address changed from 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 5 November 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
13 Mar 2014 AA Total exemption full accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
11 Jan 2013 AA Total exemption full accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
05 May 2011 AA Total exemption full accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
23 Nov 2009 AP01 Appointment of Mr Ben Benjamin Kfir as a director
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
23 Nov 2009 TM01 Termination of appointment of Gideon Israel as a director
22 Nov 2009 CERTNM Company name changed gi investments LIMITED\certificate issued on 22/11/09
  • CONNOT ‐
22 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
01 Sep 2009 288b Appointment terminated secretary the company registration agents LIMITED
01 Sep 2009 288b Appointment terminated director luciene james