CITYPOINT CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 08001953 |
Category | Private Limited Company |
Incorporated | 22 Mar 2012 |
Age | 12 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CITYPOINT CONSULTANCY LIMITED is an active private limited company with number 08001953. It was incorporated 12 years, 2 months, 12 days ago, on 22 March 2012. The company address is Coopers Cottage, 29 Battlegreen, Epworth Battle Green Coopers Cottage, 29 Battlegreen, Epworth Battle Green, Doncaster, DN9 1JT, England.
Company Fillings
Dissolution application strike off company
Date: 15 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 22 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Miemczyk
Termination date: 2020-02-11
Documents
Termination secretary company with name termination date
Date: 19 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ryan Miemczyk
Termination date: 2020-02-11
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Ann Janney
Notification date: 2020-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-12
Psc name: Ryan Paul Miemczyk
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Michael Janney
Appointment date: 2020-02-12
Documents
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2019
Action Date: 19 Apr 2019
Category: Address
Type: AD01
New address: Coopers Cottage, 29 Battlegreen, Epworth Battle Green Epworth Doncaster DN9 1JT
Old address: 42 Park Lane Salford M6 7RQ England
Change date: 2019-04-19
Documents
Change person director company with change date
Date: 19 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Miemczyk
Change date: 2019-04-13
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type dormant
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-21
Old address: 63 Vancouver Quay Salford Greater Manchester M50 3TU
New address: 42 Park Lane Salford M6 7RQ
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type dormant
Date: 14 Apr 2014
Action Date: 03 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-03
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Old address: 25E Quay 5 240 Ordsall Lane Salford Quays Salford Greater Manchester M5 3NG England
Change date: 2014-04-14
Documents
Accounts with accounts type dormant
Date: 26 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Some Companies
204 GREEN LANE,ILFORD,IG1 1YF
Number: | 07314853 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWLEY HOUSE,KINGSWINFORD,DY6 7BB
Number: | 05041281 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITY RELEASE HOLDINGS LIMITED
THIRD FLOOR,LONDON,EC2R 7AF
Number: | 04056288 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HOLES LANE,WOOLSTON,WA1 4NE
Number: | 11682392 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 QUEEN STREET,PETERHEAD,AB42 1TP
Number: | SC381378 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
P O BOX 3162,ROMFORD,RM3 9WR
Number: | 06495291 |
Status: | ACTIVE |
Category: | Private Limited Company |