- Company Overview for CITY GATE BONDS LIMITED (11617483)
- Filing history for CITY GATE BONDS LIMITED (11617483)
- People for CITY GATE BONDS LIMITED (11617483)
- More for CITY GATE BONDS LIMITED (11617483)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
10 Apr 2019 | PSC01 | Notification of Tendekai Ralph Chirinda as a person with significant control on 10 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Lee Martin Rowley as a person with significant control on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Tendekai Ralph Chirinda as a director on 10 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Lee Martin Rowley as a director on 10 April 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Philip James Stratford Cole as a director on 1 March 2019 | |
19 Dec 2018 | AD01 | Registered office address changed from 33a Maple Road Dartford DA1 2QY United Kingdom to Level 18, 40 Bank Street London E14 5NR on 19 December 2018 | |
17 Dec 2018 | PSC01 | Notification of Lee Martin Rowley as a person with significant control on 17 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Lee Martin Rowley on 14 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Lee Martin Rowley as a director on 14 December 2018 | |
14 Dec 2018 | PSC07 | Cessation of Philip James Stratford Cole as a person with significant control on 14 December 2018 | |
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|