Advanced company searchLink opens in new window

CITY AND GUILDS FOR BUSINESS LIMITED

Company number 07637314

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
10 Feb 2022 SH19 Statement of capital on 10 February 2022
  • GBP 1.00
10 Feb 2022 SH20 Statement by Directors
10 Feb 2022 CAP-SS Solvency Statement dated 31/01/22
10 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
05 Aug 2019 AD01 Registered office address changed from 5-6 Giltspur Street London EC1A 9DE England to Giltspur House 5-6 Giltspur Street London EC1A 9DE on 5 August 2019
02 Aug 2019 TM02 Termination of appointment of Elizabeth Jane Rounce as a secretary on 2 August 2019
02 Aug 2019 AD01 Registered office address changed from 1 Giltspur Street London EC1A 9DD to 5-6 Giltspur Street London EC1A 9DE on 2 August 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
07 May 2019 AA Accounts for a dormant company made up to 31 August 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
04 May 2017 AA Full accounts made up to 31 August 2016
23 Mar 2017 CH01 Director's details changed for Mr Christopher John Payne on 17 March 2017
26 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500,000
08 May 2016 AA Full accounts made up to 31 August 2015
11 Jan 2016 CH01 Director's details changed for Mr James Conybeare-Bross on 27 November 2015
11 Dec 2015 AP01 Appointment of Mr Christopher John Payne as a director on 27 November 2015