CITYSPACE DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05655896 |
Category | Private Limited Company |
Incorporated | 16 Dec 2005 |
Age | 18 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2024 |
Years | 3 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
Dissolution application strike off company
Date: 19 Mar 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 May 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-01-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 10 Feb 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
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
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
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
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/06; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
33 ALMA AVENUE,BLACKBURN,BB8 7NS
Number: | 06709721 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE S101 GARDEN STUDIOS,LONDON,WC2H 9JQ
Number: | 03470838 |
Status: | ACTIVE |
Category: | Private Limited Company |
144A CLERKENWELL ROAD,LONDON,EC1R 5DF
Number: | 08905110 |
Status: | ACTIVE |
Category: | Private Limited Company |