Advanced company searchLink opens in new window

CITYPOINT INVESTMENTS PLC

Company number 03813937

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)
04 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
11 Apr 2011 4.70 Declaration of solvency
07 Apr 2011 AD01 Registered office address changed from C/O Mofo Notices Ltd, Citypoint Citypoint 1 Ropemaker Street London EC2Y 9AW on 7 April 2011
05 Apr 2011 600 Appointment of a voluntary liquidator
05 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-25
12 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/12/2010
14 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
07 Oct 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 558,940
18 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approv annual report & accounts/ reappt dirs/ reappt aud/ re remuneration 23/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jan 2010 SH03 Purchase of own shares.
15 Jan 2010 MA Memorandum and Articles of Association
15 Jan 2010 CERTNM Company name changed bella media PLC\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
15 Jan 2010 CONNOT Change of name notice
12 Jan 2010 CONNOT Change of name notice
08 Jan 2010 AR01 Annual return made up to 18 August 2009 with bulk list of shareholders
03 Dec 2009 AA Full accounts made up to 30 June 2009
14 Nov 2009 353 Location of register of members
20 Oct 2009 AP01 Appointment of Charles Duncan Soukup as a director
20 Oct 2009 AP01 Appointment of Mr Julian Kendall Henley-Price as a director
29 Aug 2009 287 Registered office changed on 29/08/2009 from, 7TH floor aldermary house, 15 queen street, london, EC4N 1TX
01 Feb 2009 AA Group of companies' accounts made up to 30 June 2008
06 Aug 2008 363s Return made up to 21/07/08; bulk list available separately
02 Feb 2008 88(2)R Ad 31/12/07--------- £ si 16853216@.01=168532 £ ic 3314167/3482699
02 Feb 2008 88(2)R Ad 07/01/08--------- £ si 1665740@.01=16657 £ ic 3297510/3314167