CITYGATE EVENTS LTD
Status | ACTIVE |
Company No. | 07734479 |
Category | Private Limited Company |
Incorporated | 09 Aug 2011 |
Age | 12 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CITYGATE EVENTS LTD is an active private limited company with number 07734479. It was incorporated 12 years, 9 months, 21 days ago, on 09 August 2011. The company address is 138a Holdenhurst Road, Bournemouth, BH8 8AS.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Morton
Termination date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-20
Officer name: Mr John Morton
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Eliot Walker
Documents
Accounts with accounts type full
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Lawrence
Termination date: 2016-05-25
Documents
Second filing of form with form type made up date
Date: 03 Sep 2015
Action Date: 30 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 30 Jun 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-28
Officer name: Mr Eliot Walker
Documents
Accounts with accounts type full
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-03
Officer name: Sean Desmond Theunissen
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type dormant
Date: 01 May 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: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stuart Salway
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Lawrence
Documents
Accounts with accounts type dormant
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: , 37 Palmerston Road, Bournemouth, Dorset, BH1 4HN, United Kingdom
Change date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Desmond Theunissen
Documents
Change account reference date company current extended
Date: 05 Sep 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
4-6 SWABYS YARD,BEVERLEY,HU17 9BZ
Number: | 11670575 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FALCON ROAD,LONDON,SW11 2PJ
Number: | 08891336 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 RAYNERS LANE,PINNER,HA5 5EH
Number: | 10522826 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CAYTHORPE STREET,MANCHESTER,M14 4UE
Number: | 11111284 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORAY INSHORE RESCUE ORGANISATION
125 FINDHORN,FORRES,IV36 3YJ
Number: | SC307007 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 ORCHARD ROAD,ROMNEY MARSH,TN29 0RB
Number: | 11109767 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |