- Company Overview for CITY EQUITY AND FINANCE LTD (07469768)
- Filing history for CITY EQUITY AND FINANCE LTD (07469768)
- People for CITY EQUITY AND FINANCE LTD (07469768)
- More for CITY EQUITY AND FINANCE LTD (07469768)
| 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 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Jan 2015 | AD01 | Registered office address changed from Penventon Mill Treviskey Lanner TR16 6AS to The Picasso Building Caldervale Road Wakefield West Yorkshire on 26 January 2015 | |
| 29 Sep 2014 | TM01 | Termination of appointment of Oliver Edward Templeton as a director on 29 September 2014 | |
| 25 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 20 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
| 29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 17 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
| 08 Oct 2012 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 8 October 2012 | |
| 24 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
| 06 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
| 06 Feb 2012 | CH01 | Director's details changed for Mr Marcel Maurice Willems on 14 December 2011 | |
| 16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
| 25 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
| 14 Dec 2010 | NEWINC |
Incorporation
|