Advanced company searchLink opens in new window

CITY ROAD BASIN LIMITED

Company number 04144791

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 PSC05 Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020
10 Feb 2020 CH01 Director's details changed for Stuart Christopher Mills on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr James Nicholas Lazarus on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Quentin Patrick Pickford on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Quentin Patrick Pickford on 10 February 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
17 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015