CITY SHIELDS INCIDENT MANAGEMENT LIMITED

4th Floor 24 Old Bond Street 4th Floor 24 Old Bond Street, London, W1S 4AW, United Kingdom
StatusDISSOLVED
Company No.03670549
CategoryPrivate Limited Company
Incorporated19 Nov 1998
Age25 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 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

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pete Lee

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Dickinson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Dickinson

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rockett

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bell

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Bell

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 07 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 05 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Taylor

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Ian Rockett

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Johnston

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rockett

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Ian Rockett

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Maughan

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 03 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF


Some Companies

CILEDA LIMITED

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:09013466
Status:ACTIVE
Category:Private Limited Company

COASTAL HOTELS (NO) LIMITED

54 WOOD STREET,LYTHAM ST ANNES,FY8 1QG

Number:10735356
Status:ACTIVE
Category:Private Limited Company

LANBER PROPERTIES LLP

47 CANONS DRIVE,EDGWARE,HA8 7RG

Number:OC340155
Status:ACTIVE
Category:Limited Liability Partnership
Number:AC001277
Status:ACTIVE
Category:Other company type

P & M TRADING & SONS LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:05105743
Status:ACTIVE
Category:Private Limited Company

PROHIBITION VENUES LTD

12 HIGH STREET,KINGSWINFORD,DY6 8XD

Number:11192483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source