CITY LIVING LDN LIMITED

7b Rugby Avenue, Wembley, HA0 3DF, London, England
StatusACTIVE
Company No.10752806
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

CITY LIVING LDN LIMITED is an active private limited company with number 10752806. It was incorporated 7 years, 1 month, 15 days ago, on 03 May 2017. The company address is 7b Rugby Avenue, Wembley, HA0 3DF, London, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-27

Officer name: Mr Javed Ahmadi

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Javed Ahmad Ahmadi

Change date: 2020-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2018

Action Date: 07 May 2018

Category: Address

Type: AD01

Change date: 2018-05-07

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 7B Rugby Avenue Wembley London HA0 3DF

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Courtney Anthony Marcus Harris

Cessation date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sid Ali Outtouni

Cessation date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Courtney Anthony Marcus Harris

Termination date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Sid-Ali Mohamed Outtouni

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-16

Officer name: Mr Javed Ahmadi

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-16

Officer name: Mr Sid Ali Outtouni

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Courtney Anthony Marcus Harris

Change date: 2017-06-16

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANDI SPACE HOLDINGS LIMITED

30 BRISTOL GARDENS,LONDON,W9 2JQ

Number:09132732
Status:ACTIVE
Category:Private Limited Company

GRACE FELLOWSHIP MANCHESTER

86 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10502141
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAMIESON CAMPBELL KERR LIMITED

14-15 MAIN STREET,LONGNIDDRY,EH32 0NF

Number:SC394907
Status:ACTIVE
Category:Private Limited Company

LEADENHALL LIMITED

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:05776522
Status:ACTIVE
Category:Private Limited Company

OPTIMUM TELEVISION LTD

20 ELIOT CLOSE,CAMBERLEY,GU15 1LW

Number:05382748
Status:ACTIVE
Category:Private Limited Company

PRO HEALTH AND PERFORMANCE LIMITED

9 CWRT FAENOR,PONTYPRIDD,CF38 2JL

Number:10425331
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