CITYXPLORA LIMITED
Status | DISSOLVED |
Company No. | 08626084 |
Category | Private Limited Company |
Incorporated | 26 Jul 2013 |
Age | 10 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
438 LEY STREET,ILFORD,IG2 7BS
Number: | 08603746 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
240 GREENWICH STREET,NEW YORK,
Number: | FC005522 |
Status: | ACTIVE |
Category: | Other company type |