- Company Overview for CITY RIDES LIMITED (09159341)
- Filing history for CITY RIDES LIMITED (09159341)
- People for CITY RIDES LIMITED (09159341)
- More for CITY RIDES LIMITED (09159341)
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) |
---|---|---|---|
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 |