- Company Overview for CITIZENM-CHIL ST PAUL'S PROPERTIES LIMITED (07673980)
- Filing history for CITIZENM-CHIL ST PAUL'S PROPERTIES LIMITED (07673980)
- People for CITIZENM-CHIL ST PAUL'S PROPERTIES LIMITED (07673980)
- More for CITIZENM-CHIL ST PAUL'S PROPERTIES LIMITED (07673980)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2018 | DS01 | Application to strike the company off the register | |
16 Aug 2018 | TM01 | Termination of appointment of Ibrahim Bin Ali Bin Musallam as a director on 15 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
31 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
31 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
16 Jan 2015 | AD01 | Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 16 January 2015 | |
04 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
16 Jul 2014 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom to 240 Blackfriars Road London SE1 8NW on 16 July 2014 | |
17 Oct 2013 | AP01 | Appointment of Mr Mohamed Mouilah as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Stuart Matthews as a director | |
03 Oct 2013 | AP01 | Appointment of Stuart Russell Matthews as a director | |
03 Oct 2013 | TM01 | Termination of appointment of John Worrall as a director | |
18 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
20 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Jul 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders |