CITYSPRINT (UK) MIDCO LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.09988601
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution13 Jan 2024
Years4 months, 17 days

SUMMARY

CITYSPRINT (UK) MIDCO LIMITED is an dissolved private limited company with number 09988601. It was incorporated 8 years, 3 months, 26 days ago, on 04 February 2016 and it was dissolved 4 months, 17 days ago, on 13 January 2024. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2023

Action Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: 10 Fleet Place London EC4M 7QS

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Old address: Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom

Change date: 2022-03-14

New address: 10 Fleet Place London EC4M 7QS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH19

Date: 2022-02-24

Capital : 1.1000 GBP

Documents

View document PDF

Legacy

Date: 24 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/02/22

Documents

View document PDF

Legacy

Date: 24 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 24 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Confirmation statement

Date: 31 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Original description: 15/01/21 Statement of Capital gbp 1.1

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-29

Capital : 1.1 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-29

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Williams

Appointment date: 2020-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Coulton

Appointment date: 2020-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-24

Officer name: Mr Gary James West

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Grace Hardy

Termination date: 2020-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099886010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099886010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099886010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099886010002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 24 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099886010004

Charge creation date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Steve Aston

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Steven Lyndon

Termination date: 2019-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Anthony Keenan

Termination date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Gallagher

Termination date: 2019-09-19

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert John Burtenshaw

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Halford

Appointment date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Grace Hardy

Appointment date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Nicholas David Shorter Hoare

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Certificate change of name company

Date: 13 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed frederick midco LIMITED\certificate issued on 13/05/16

Documents

View document PDF

Change of name notice

Date: 13 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Anthony Keenan

Appointment date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Steven Lyndon

Appointment date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Robert John Burtenshaw

Appointment date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Patrick Gallagher

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-18

Charge number: 099886010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099886010003

Charge creation date: 2016-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099886010002

Charge creation date: 2016-02-18

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRKETT AUTOS LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:09568263
Status:ACTIVE
Category:Private Limited Company

JAMES GREEN AND NEPHEW LTD

2 PATCH PARK FARM ONGAR ROAD,ROMFORD,RM4 1AA

Number:06584854
Status:ACTIVE
Category:Private Limited Company

MANJ RAJPUT GROUP LTD.

47 TAMERTON ROAD,BIRMINGHAM,B32 3HF

Number:11040668
Status:ACTIVE
Category:Private Limited Company

MILLTECH ENGINEERING LIMITED

136 GRAY STREET,CUMBRIA,CA14 2LU

Number:05911483
Status:ACTIVE
Category:Private Limited Company

STANMORE FIRE PROOFING LTD

STANMORE HOUSE GYPROC BUSINESS PARK,ERITH,DA8 1DE

Number:11392671
Status:ACTIVE
Category:Private Limited Company

THINK DIGITAL BOOKS LIMITED

UNIT 15 BRIDGWATER COURT,WESTON-SUPER-MARE,BS24 9AY

Number:09156781
Status:ACTIVE
Category:Private Limited Company

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