Advanced company searchLink opens in new window

CITY OF LONDON EXPRESS LTD

Company number 05028240

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
24 Jun 2019 PSC02 Notification of Pizza London Limited as a person with significant control on 24 June 2019
24 Jun 2019 PSC07 Cessation of Zam Holdings (Uk) Ltd as a person with significant control on 24 June 2019
28 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
05 Dec 2018 CH01 Director's details changed for Mr Amir Zarinabad on 20 November 2018
30 Aug 2018 AA Full accounts made up to 21 January 2018
17 May 2018 AA01 Previous accounting period extended from 31 December 2017 to 21 January 2018
07 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
13 Nov 2017 MR04 Satisfaction of charge 050282400004 in full
21 Sep 2017 AA Accounts for a medium company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
02 Mar 2017 CH01 Director's details changed for Mr Amir Zarinabad on 27 January 2017
07 Dec 2016 CH01 Director's details changed for Mr Amir Zarinabad on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from 190 Billet Road London E17 5DX to 598 Holloway Road London N19 3PH on 7 December 2016
07 Dec 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
02 Sep 2016 MR01 Registration of charge 050282400004, created on 2 September 2016
31 Aug 2016 MR04 Satisfaction of charge 2 in full
07 May 2016 AA Full accounts made up to 31 July 2015
04 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
22 Oct 2015 TM01 Termination of appointment of Ajaz Akhtar Mirza as a director on 6 October 2015
22 Oct 2015 TM02 Termination of appointment of Ajaz Mirza as a secretary on 6 October 2015
19 Oct 2015 MR05 All of the property or undertaking has been released from charge 2
27 Apr 2015 AA Full accounts made up to 31 July 2014