CITY SHIELDS INCIDENT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03670549 |
Category | Private Limited Company |
Incorporated | 19 Nov 1998 |
Age | 25 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 10 months, 1 day |
SUMMARY
CITY SHIELDS INCIDENT MANAGEMENT LIMITED is an dissolved private limited company with number 03670549. It was incorporated 25 years, 5 months, 9 days ago, on 19 November 1998 and it was dissolved 10 months, 1 day ago, on 27 June 2023. The company address is 4th Floor 24 Old Bond Street 4th Floor 24 Old Bond Street, London, W1S 4AW, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Independent Group (Uk) Limited
Change date: 2023-01-06
Documents
Termination secretary company with name termination date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-25
Officer name: Rjp Secretaries Limited
Documents
Appoint corporate secretary company with name date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cossey Cosec Services Limited
Appointment date: 2023-01-25
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
Change date: 2023-01-06
New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW
Documents
Cessation of a person with significant control
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chem-Dry U.K. Limited
Cessation date: 2022-10-31
Documents
Notification of a person with significant control
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-31
Psc name: Independent Group (Uk) Limited
Documents
Change corporate director company with change date
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-07-25
Officer name: Gold Round Limited
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gold Round Limited
Change date: 2022-07-25
Documents
Accounts with accounts type dormant
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Change person director company with change date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Pace
Change date: 2021-07-21
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Alan Albert Horton
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gold Round Limited
Change date: 2020-11-19
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-29
Officer name: Mr Stuart Pace
Documents
Accounts with accounts type dormant
Date: 03 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Chem-Dry U.K. Limited
Change date: 2019-08-09
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
Old address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR England
Change date: 2019-08-12
Documents
Change corporate secretary company with change date
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-08-09
Officer name: Rjp Secretaries Limited
Documents
Mortgage satisfy charge full
Date: 28 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type dormant
Date: 15 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Andrew Smith
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036705490012
Charge creation date: 2016-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2016
Action Date: 03 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-03
Charge number: 036705490011
Documents
Mortgage satisfy charge full
Date: 31 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Resolution
Date: 10 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 25 Apr 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ
Change date: 2016-04-25
New address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR
Documents
Appoint corporate secretary company with name date
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-04-18
Officer name: Rjp Secretaries Limited
Documents
Appoint corporate director company with name date
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-04-18
Officer name: Gold Round Limited
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-18
Officer name: Mr Andrew Smith
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-18
Officer name: Mr Stuart Pace
Documents
Termination director company with name termination date
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-18
Officer name: Stuart Lees
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type dormant
Date: 06 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Albert Horton
Appointment date: 2015-05-05
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Lees
Appointment date: 2015-05-05
Documents
Termination director company with name termination date
Date: 06 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mark Lloyd-Jones
Termination date: 2015-05-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type dormant
Date: 07 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-24
Officer name: Pete Francis Lee
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 23 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pete Lee
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Dickinson
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Dickinson
Documents
Termination director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Rockett
Documents
Change account reference date company previous shortened
Date: 03 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-30
New date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Old address: Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS
Change date: 2011-03-03
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Bell
Documents
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Bell
Documents
Legacy
Date: 08 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 08 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 10 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 07 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 05 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Taylor
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mark Lloyd-Jones
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Smith
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Andrew Taylor
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Ian Rockett
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Johnston
Documents
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Rockett
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-27
Old address: Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Ian Rockett
Documents
Change registered office address company with date old address
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Address
Type: AD01
Old address: Cable Drive Walsall West Midlands WS2 7BN
Change date: 2009-10-14
Documents
Termination secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Maughan
Documents
Legacy
Date: 14 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 03 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 02 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Some Companies
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 09013466 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WOOD STREET,LYTHAM ST ANNES,FY8 1QG
Number: | 10735356 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CANONS DRIVE,EDGWARE,HA8 7RG
Number: | OC340155 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | AC001277 |
Status: | ACTIVE |
Category: | Other company type |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 05105743 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HIGH STREET,KINGSWINFORD,DY6 8XD
Number: | 11192483 |
Status: | ACTIVE |
Category: | Private Limited Company |