CITYXPLORA LIMITED

The Rifle Range Juliette Close The Rifle Range Juliette Close, Aveley, South Ockendon, RM15 4YF, Essex
StatusDISSOLVED
Company No.08626084
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

CITYXPLORA LIMITED is an dissolved private limited company with number 08626084. It was incorporated 10 years, 10 months, 2 days ago, on 26 July 2013 and it was dissolved 2 years, 1 month, 2 days ago, on 26 April 2022. The company address is The Rifle Range Juliette Close The Rifle Range Juliette Close, Aveley, South Ockendon, RM15 4YF, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 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: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Ronald Rieveley

Notification date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Ryan Ronald Rieveley

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ensign Bus Company Limited

Cessation date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-01

Officer name: Louise Amy Pirie

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Stephen Phillip Newman

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Ross Christopher Newman

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Peter Ivor Newman

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Ronald Rieveley

Appointment date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ensign Bus Company Limited

Notification date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heritage Vehicle Management Limited

Cessation date: 2018-10-03

Documents

View document PDF

Legacy

Date: 07 Feb 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr ross christopher newman

Documents

View document PDF

Second filing notification of a person with significant control

Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Heritage Vehicle Management Limited

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Ensign Bus Company Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Ensign Bus Company Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-30

Psc name: Heritage Vehicle Management Limited

Documents

View document PDF

Accounts with accounts type small

Date: 28 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: 30 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mr Ross Christopher Newman

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-04

Officer name: Ms Louise Amy Jackson

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ensign Bus Company Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Louise Amy Jackson

Appointment date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Brian Edward Longley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Edward Longley

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 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: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 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: 19 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Brian Edward Longley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDEO PEOPLE LIMITED

438 LEY STREET,ILFORD,IG2 7BS

Number:08603746
Status:ACTIVE
Category:Private Limited Company

BENLIGHT SOLUTIONS LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11285722
Status:ACTIVE
Category:Private Limited Company

D&H FENCING AND LANDSCAPING LTD

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11625895
Status:ACTIVE
Category:Private Limited Company

DETAILING LTD

89 WELLINGTON ROAD,ENFIELD,EN1 2PL

Number:11417424
Status:ACTIVE
Category:Private Limited Company

GSL ENGINEERING SERVICES LIMITED

1B THE SVT BUILDING,MALDON,CM9 4ER

Number:05209736
Status:ACTIVE
Category:Private Limited Company

THE BANK OF NEW YORK MELLON

240 GREENWICH STREET,NEW YORK,

Number:FC005522
Status:ACTIVE
Category:Other company type

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