CITYSAW DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameCITYSAW DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12180321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CITYSAW DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Nov 19, 2021

    7 pagesAA

    Previous accounting period shortened from Aug 31, 2022 to Nov 19, 2021

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 03, 2021 with updates

    4 pagesCS01

    Cessation of Ryan Edward Mcgarry as a person with significant control on May 12, 2021

    1 pagesPSC07

    Cessation of Graham Marchbank Inglis as a person with significant control on May 12, 2021

    1 pagesPSC07

    Termination of appointment of Ryan Edward Mcgarry as a director on May 11, 2021

    1 pagesTM01

    Termination of appointment of Graham Marchbank Inglis as a director on May 11, 2021

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Notification of Toby Richard Baines as a person with significant control on Sep 02, 2019

    2 pagesPSC01

    Appointment of Mr Toby Richard Baines as a director on Nov 08, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2019

    RES15

    Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to The White House 2 Meadrow Godalming Surrey GU7 3HN on Nov 06, 2019

    1 pagesAD01

    Appointment of Mr Andrew Banks as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Philip Andrew Waddell as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Mr Philip Andrew Waddell as a director on Sep 05, 2019

    2 pagesAP01

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationAug 29, 2019

    Model articles adopted

    MODEL ARTICLES
    capitalAug 29, 2019

    Statement of capital on Aug 29, 2019

    • Capital: GBP 100
    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