- Company Overview for CKL CITYMEDIA LIMITED (09461570)
- Filing history for CKL CITYMEDIA LIMITED (09461570)
- People for CKL CITYMEDIA LIMITED (09461570)
- More for CKL CITYMEDIA LIMITED (09461570)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
24 Jun 2019 | AP03 | Appointment of Michael Keith Modina as a secretary on 17 June 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 16 August 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 14 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU on 2 September 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Michael Gleissner on 22 August 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Michael Michael Gleissner on 22 July 2016 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
02 Sep 2015 | AD01 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 3rd Floor 207 Regent Street London W1B 3HH on 2 September 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|