CITYSPACE DEVELOPMENTS LIMITED

C/O Everett King 4 Kings Court C/O Everett King 4 Kings Court, Bristol, BS1 4HW
StatusDISSOLVED
Company No.05655896
CategoryPrivate Limited Company
Incorporated16 Dec 2005
Age18 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years3 days

SUMMARY

CITYSPACE DEVELOPMENTS LIMITED is an dissolved private limited company with number 05655896. It was incorporated 18 years, 5 months, 22 days ago, on 16 December 2005 and it was dissolved 3 days ago, on 11 June 2024. The company address is C/O Everett King 4 Kings Court C/O Everett King 4 Kings Court, Bristol, BS1 4HW.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Petros Georgiou Birakos

Change date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Ann Birakos

Notification date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Ann Birakos

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Petros Georgiou Birakos

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Petros Georgiou Birakos

Change date: 2014-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-01

Officer name: Jane Ann Birakos

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Petros Georgiou Birakos

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: C/O Everett King Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-10

Officer name: Petros Georgiou Birakos

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2014

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-10

Officer name: Jane Ann Birakos

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: Jasmine House 17 the Avenue Clevedon North Somerset BS21 7DZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change sail address company with old address

Date: 18 Feb 2013

Category: Address

Type: AD02

Old address: Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Old address: Clifton Wood House Cilfton Wood Road Clifton Bristol BS8 4TW

Change date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-12

Officer name: Petros Georgiou Birakos

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2012

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Ann Birakos

Change date: 2011-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Move registers to sail company

Date: 10 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Petros Georgiou Birakos

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMACHEM LIMITED

33 ALMA AVENUE,BLACKBURN,BB8 7NS

Number:06709721
Status:ACTIVE
Category:Private Limited Company

AMANDA MURRAY DESIGN LIMITED

NUNNS FARM,SAFFRON WALDEN,CB11 4XG

Number:04382025
Status:ACTIVE
Category:Private Limited Company

LONDON CORNWALL (BRISTOL 1) LIMITED

SWAN HOUSE,LONDON,W1C 1BQ

Number:06881417
Status:ACTIVE
Category:Private Limited Company

RDL PLASTERING & DRYLINING LIMITED

74 COLLEGE ROAD,MAIDSTONE,ME15 6SL

Number:07191923
Status:ACTIVE
Category:Private Limited Company

SANDSHAKER LIMITED

SUITE S101 GARDEN STUDIOS,LONDON,WC2H 9JQ

Number:03470838
Status:ACTIVE
Category:Private Limited Company

SPARKLE & FLOW LIMITED

144A CLERKENWELL ROAD,LONDON,EC1R 5DF

Number:08905110
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