Advanced company searchLink opens in new window

CITY CAPITAL ANALYSIS (JCB) LIMITED

Company number 09325594

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 RP04TM01 Second filing for the termination of John Charles Anthony Breen as a director
04 Jan 2019 RP04TM02 Second filing for the termination of John Charles Anthony Breen as a secretary
24 Dec 2018 DS01 Application to strike the company off the register
12 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 13/08/2018
12 Dec 2018 RP04PSC07 Second filing for the cessation of John Charles Breen as a person with significant control
30 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
30 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 July 2018
15 Aug 2018 PSC07 Cessation of John Charles Anthony Breen as a person with significant control on 22 February 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 12/12/2018
15 Aug 2018 TM02 Termination of appointment of John Charles Anthony Breen as a secretary on 22 February 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 04/01/2019.
15 Aug 2018 TM01 Termination of appointment of John Charles Anthony Breen as a director on 22 February 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 04/01/2019.
15 Aug 2018 PSC02 Notification of Aspect8 Limited as a person with significant control on 30 April 2018
14 Aug 2018 AD01 Registered office address changed from Harbour Key Ltd Midway House Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to Sussex House North Street Horsham RH12 1RQ on 14 August 2018
13 Aug 2018 AP01 Appointment of Mr Craig Fitzsimons as a director on 30 April 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 12/12/2018
27 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 AD01 Registered office address changed from Midway House Herrick Way Staverton Cheltenham Glos GL51 6TQ England to Harbour Key Ltd Midway House Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 1 March 2018
01 Mar 2018 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Midway House Herrick Way Staverton Cheltenham Glos GL51 6TQ on 1 March 2018
01 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
01 Dec 2017 PSC04 Change of details for Mr John Charles Anthony Breen as a person with significant control on 25 November 2016
19 Oct 2017 CH01 Director's details changed for Mr John Charles Anthony Breen on 19 October 2017
28 Jun 2017 AA Micro company accounts made up to 31 March 2017
13 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016