Advanced company searchLink opens in new window

CITYSCAPE PROPERTY MANAGEMENT LTD

Company number 06717927

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 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Jun 2016 AD01 Registered office address changed from C/O James Lee 12 Berkeley Street Mayfair London W1J 8DT to Yardley House the Bishops Avenue London N2 0AN on 23 June 2016
08 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3
28 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
28 Jul 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Jun 2014 AD01 Registered office address changed from Hill Rise Cryers Hill Road Cryers Hill High Wycombe England HP15 6SP on 5 June 2014
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 3
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
29 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
30 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Jan 2012 TM01 Termination of appointment of Myles Scullion as a director
14 Jan 2012 TM01 Termination of appointment of Myles Scullion as a director
14 Jan 2012 TM01 Termination of appointment of Jonathan Robinson as a director
14 Jan 2012 TM02 Termination of appointment of Jonathan Robinson as a secretary
14 Jan 2012 AP01 Appointment of Mr James Anthony Lee as a director