Advanced company searchLink opens in new window

CITY LIFE LONDON

Company number 07321762

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)
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
20 Mar 2024 DS01 Application to strike the company off the register
16 Mar 2024 AP03 Appointment of Mr Hendrik Lourens Martinus Du Plessis as a secretary on 3 March 2024
11 Sep 2023 AD01 Registered office address changed from 108 City Life London, 108 Cannon Wharf Pell Street London SE8 5EN England to 56 Kinglake House Denman Avenue Southall UB2 4GA on 11 September 2023
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
02 Aug 2023 PSC07 Cessation of Karl Oorloff as a person with significant control on 31 July 2023
02 Aug 2023 PSC07 Cessation of Peter James Norris as a person with significant control on 31 July 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
11 Jan 2023 CH01 Director's details changed for Mr Hendrik Lourens Martinus Du Plessis on 19 January 2019
07 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jan 2022 AD01 Registered office address changed from C/O City Life London Cf1.05 Cannon Wharf Pell Street London SE8 5EN England to 108 City Life London, 108 Cannon Wharf Pell Street London SE8 5EN on 28 January 2022
26 Oct 2021 MA Memorandum and Articles of Association
26 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2021 CC04 Statement of company's objects
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
09 Jul 2021 CH01 Director's details changed for Mrs Hannah Elizabeth Rogers on 1 May 2021
09 Jul 2021 CH01 Director's details changed for Mr Byron Richard Smith on 9 July 2021
09 Jul 2021 TM01 Termination of appointment of Andrew Knox Mcdougall as a director on 2 July 2021
16 Apr 2021 CH01 Director's details changed for Mr Hendrik Lourens Martinus Du Plessis on 16 April 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 31 July 2019