Advanced company searchLink opens in new window

CITY & STONE COMMUNICATIONS LTD

Company number 07202306

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2014 DS01 Application to strike the company off the register
15 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
26 May 2011 AD01 Registered office address changed from 27 Bass Mead Cookham Maidenhead Berkshire SL6 9DJ England on 26 May 2011
25 May 2011 CH01 Director's details changed for Mrs Harriet Mary Louise Subramanian on 25 March 2011
06 Aug 2010 CERTNM Company name changed toutfast LTD\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
06 Aug 2010 CONNOT Change of name notice
07 Jul 2010 AP01 Appointment of Mrs Harriet Mary Louise Subramanian as a director
07 Jul 2010 AD01 Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD United Kingdom on 7 July 2010
22 Jun 2010 AD01 Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD United Kingdom on 22 June 2010
22 Jun 2010 AD01 Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 22 June 2010
22 Jun 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
25 Mar 2010 NEWINC Incorporation