CITY OF LONDON GROUP PLC.: Filings
Overview
| Company Name | CITY OF LONDON GROUP PLC. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 01539241 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CITY OF LONDON GROUP PLC.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2024 | 18 pages | LIQ03 | ||||||||||||||||||
Termination of appointment of Nyreen Bossano-Llamas as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 120 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2022
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||||||
Termination of appointment of Michael Howard Goldstein as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 17, 2022
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2021
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 08, 2021
| 3 pages | SH01 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Cessation of Max Barney Investments Limited as a person with significant control on Oct 09, 2020 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Andrew John Crossley as a director on Sep 08, 2021 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Richard Kenneth Gabbertas on Oct 29, 2021 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2021
| 3 pages | SH01 | ||||||||||||||||||
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