CITY OF LONDON GROUP PLC.: Filings

  • Overview

    Company NameCITY OF LONDON GROUP PLC.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01539241
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CITY OF LONDON GROUP PLC.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 24, 2024

    18 pagesLIQ03

    Termination of appointment of Nyreen Bossano-Llamas as a director on Jan 25, 2023

    1 pagesTM01

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Azets Holdings Ltd, 5th Floor,Ship Canal House 98 King Street Manchester M2 4WU on Feb 01, 2023

    2 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 25, 2023

    LRESSP

    Group of companies' accounts made up to Mar 31, 2022

    120 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-authorised to make market purchases 06/10/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 09, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 23, 2022

    • Capital: GBP 2,388,612.76
    3 pagesSH01

    Memorandum and Articles of Association

    56 pagesMA

    Termination of appointment of Michael Howard Goldstein as a director on Mar 22, 2022

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Jan 17, 2022

    • Capital: GBP 2,136,266.26
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 17, 2021

    • Capital: GBP 2,136,266.26
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 18, 2022Clarification A second filed SH01 was registered on 18/02/22

    Statement of capital following an allotment of shares on Dec 08, 2021

    • Capital: GBP 2,136,259.84
    3 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Max Barney Investments Limited as a person with significant control on Oct 09, 2020

    1 pagesPSC07

    Termination of appointment of Andrew John Crossley as a director on Sep 08, 2021

    1 pagesTM01

    Director's details changed for Mr Richard Kenneth Gabbertas on Oct 29, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 05, 2021

    • Capital: GBP 2,136,259.36
    3 pagesSH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0