Advanced company searchLink opens in new window

CITY RIDES LIMITED

Company number 09159341

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)
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 CS01 Confirmation statement made on 4 August 2022 with updates
25 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 AD01 Registered office address changed from 3 Goldsmith Avenue Manor Park East Ham E12 6QB United Kingdom to 18 Wintersells Road Byfleet Surrey KT14 7LF on 16 October 2023
16 Oct 2023 PSC07 Cessation of Shakeel Anjam as a person with significant control on 16 October 2023
16 Oct 2023 TM01 Termination of appointment of Shakeel Anjam as a director on 16 October 2023
16 Oct 2023 PSC01 Notification of Sam Michael Connolly as a person with significant control on 16 October 2023
16 Oct 2023 AP01 Appointment of Mr Sam Michael Connolly as a director on 16 October 2023
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 AA Micro company accounts made up to 31 August 2022
02 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
07 Sep 2021 AD01 Registered office address changed from 3 Goldsmith Avenue Manor Park Eastham Goldsmith Avenue Manor Park Eastham London E12 6QB England to 3 Goldsmith Avenue Manor Park East Ham E12 6QB on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from Room No. 11, 292-294 Plashet Grove East Ham London E6 1EE England to 3 Goldsmith Avenue Manor Park Eastham Goldsmith Avenue Manor Park Eastham London E12 6QB on 7 September 2021
20 May 2021 AA Micro company accounts made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from 341 Basement High Street North London E12 6PQ England to Room No. 11, 292-294 Plashet Grove East Ham London E6 1EE on 5 October 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
04 Sep 2019 AD01 Registered office address changed from 3 Goldsmith Avenue London E12 6QB to 341 Basement High Street North London E12 6PQ on 4 September 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates