CITYSTYLE LIVING (POLO) LIMITED

2 Estuary Boulevard 2 Estuary Boulevard, Liverpool, L24 8RF, England
StatusDISSOLVED
Company No.08143583
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 30 days

SUMMARY

CITYSTYLE LIVING (POLO) LIMITED is an dissolved private limited company with number 08143583. It was incorporated 11 years, 10 months, 1 day ago, on 16 July 2012 and it was dissolved 9 months, 30 days ago, on 18 July 2023. The company address is 2 Estuary Boulevard 2 Estuary Boulevard, Liverpool, L24 8RF, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hill

Termination date: 2023-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Old address: Atelier House 64 Pratt Street London NW1 0DL England

New address: 2 Estuary Boulevard Speke Liverpool L24 8RF

Change date: 2023-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-22

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 22 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/23

Documents

View document PDF

Resolution

Date: 22 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sara Shanab

Appointment date: 2022-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-31

Officer name: Hilary Milne

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: One Housing Group Limited

Cessation date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marcantoni

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chyrel Ann Brown

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lawrence Gray

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Johnson

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-25

Capital : 13,240,188 GBP

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/21

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr Paul Lawrence Gray

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebele Akojie

Termination date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: Atelier House 64 Pratt Street London NW1 0DL

Old address: 100 Chalk Farm Road London NW1 8EH

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-07

Capital : 13,740,188 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ebele Akojie

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Paul James Rikard

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hilary Milne

Appointment date: 2018-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-24

Officer name: Hannah Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Mike Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Alan John Williams

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hill

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hannah Taylor

Appointment date: 2017-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-25

Officer name: Louisa Loizou

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vincent Gregory

Termination date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mr John Vincent Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mick Sweeney

Termination date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Heys

Termination date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Paul James Rikard

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type

Date: 21 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-10

Capital : 491,555 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH01

Capital : 12,277,000 GBP

Date: 2015-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east end lettings (1) LIMITED\certificate issued on 14/01/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Certificate change of name company

Date: 29 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citystyle living (3) LIMITED\certificate issued on 29/05/13

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMA SECURITY LIMITED

TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:11178637
Status:ACTIVE
Category:Private Limited Company

BIG BOSS FOOD & WINE LIMITED

5 BEACONSFIELD ROAD,SOUTHALL,UB1 1BA

Number:08385541
Status:ACTIVE
Category:Private Limited Company

GARDEN FUSION LIMITED

1506 LONDON ROAD,LEIGH ON SEA,SS9 2UR

Number:05678315
Status:ACTIVE
Category:Private Limited Company

ICHIBAN AUTOS LTD

UNIT 7 UNIONS MILLS,HUDDERSFIELD,HD3 4NB

Number:10546141
Status:ACTIVE
Category:Private Limited Company

PETER ALAN DICKSON FOUNDATION

RICHARD HOUSE,PRESTON,PR1 3HP

Number:06543481
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STALLION LOGISTICS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC423372
Status:ACTIVE
Category:Limited Liability Partnership

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