CITYMAIN INVESTMENTS LTD
Status | LIQUIDATION |
Company No. | 03727215 |
Category | Private Limited Company |
Incorporated | 05 Mar 1999 |
Age | 25 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CITYMAIN INVESTMENTS LTD is an liquidation private limited company with number 03727215. It was incorporated 25 years, 2 months, 25 days ago, on 05 March 1999. The company address is Sterling Ford,Centurion Court Sterling Ford,Centurion Court, St. Albans, AL1 5JN, Herts.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-25
Old address: 168 Shoreditch High Street London E1 6HU England
New address: Sterling Ford,Centurion Court 83 Camp Road St. Albans Herts AL1 5JN
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 25 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
Old address: 168 Shoreditch High Street 4th Floor London E1 6HU England
New address: 168 Shoreditch High Street London E1 6HU
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Termination director company with name termination date
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Harvey Phillip Bard
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-02
Old address: Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom
New address: 168 Shoreditch High Street 4th Floor London E1 6HU
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change corporate secretary company with change date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-07-03
Officer name: Mornington Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ
Change date: 2019-04-05
New address: Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Howard Ezekiel
Change date: 2019-04-03
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-25
Officer name: Mr Ivan Howard Ezekiel
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 25 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-25
Officer name: Mr Paul George Milner
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-25
Officer name: Anthony Gordon Thorne
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-25
Officer name: Michael Howard Goldstein
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-11
Officer name: Roy Michael Bard
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Gazette filings brought up to date
Date: 25 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Capital alter shares subdivision
Date: 01 Feb 2017
Action Date: 15 Nov 2016
Category: Capital
Type: SH02
Date: 2016-11-15
Documents
Resolution
Date: 14 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Dec 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Dec 2016
Category: Capital
Type: SH10
Documents
Change account reference date company current extended
Date: 05 Oct 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-11-30
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 24 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-14
Officer name: Mr Michael Howard Goldstein
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-14
Officer name: Paul George Milner
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-14
Officer name: Mr Paul George Milner
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 20 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harvey Phillip Bard
Change date: 2013-07-20
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harvey Phillip Bard
Documents
Accounts with accounts type small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Michael Bard
Change date: 2009-11-01
Documents
Accounts with accounts type small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change registered office address company with date old address
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Address
Type: AD01
Old address: 29 Corsham Street London N1 6DR
Change date: 2009-12-04
Documents
Accounts with accounts type small
Date: 02 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 30/06/05
Documents
Legacy
Date: 01 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: cavendish house 18 cavendish square london W1G 0PJ
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 15/03/05 from: cavendish house 18 cavendish square london W1G 0PJ
Documents
Legacy
Date: 11 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 11/03/05 from: 11/12 wigmore place london W1U 2LU
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Legacy
Date: 06 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/00; full list of members
Documents
Legacy
Date: 03 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/04/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 20 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 20/04/99 from: 29 corsham street london N1 6DR
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 02/04/99 from: 39A leicester road salford M7 4AS
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 BRIARDALE WALK,ALTRINCHAM, MANCHESTER,WA14 5GU
Number: | 11551731 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM COTTAGE,EXETER,EX5 3AB
Number: | 11445562 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 DORSET ROAD,LONDON,E7 8PX
Number: | 11666003 |
Status: | ACTIVE |
Category: | Private Limited Company |
JM MELLALIEU & T WALSH T/A MANAGEMENT IN ACTION
OCEANVIEW,ROBIN HOODS BAY,YO22 4SN
Number: | LP006216 |
Status: | ACTIVE |
Category: | Limited Partnership |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 07687670 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BELL FARM, SCHOOL LANE OLD BELL FARM, SCHOOL LANE,PILLING,PR3 6HB
Number: | 11849015 |
Status: | ACTIVE |
Category: | Private Limited Company |