- Company Overview for CITY EQUITIES STOCKBROKERS LIMITED (07521862)
- Filing history for CITY EQUITIES STOCKBROKERS LIMITED (07521862)
- People for CITY EQUITIES STOCKBROKERS LIMITED (07521862)
- More for CITY EQUITIES STOCKBROKERS LIMITED (07521862)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
25 Feb 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
|
|
25 Feb 2013 | CH01 | Director's details changed for Mr James William Bedding on 1 May 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Apr 2012 | TM01 | Termination of appointment of Damon Heath as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Philip Bass as a director | |
02 Apr 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from 4Th Floor, Aldermary House 10-15 Queen Street London EC4N 1TY on 2 April 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Mark Rudland as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Michael Grant as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Mark Rudland as a director | |
03 Nov 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 30 November 2011 | |
08 Feb 2011 | NEWINC |
Incorporation
|