CITYSAW DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | CITYSAW DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12180321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CITYSAW DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Nov 19, 2021 | 7 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 31, 2022 to Nov 19, 2021 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Aug 03, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Ryan Edward Mcgarry as a person with significant control on May 12, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Graham Marchbank Inglis as a person with significant control on May 12, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Ryan Edward Mcgarry as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graham Marchbank Inglis as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Toby Richard Baines as a person with significant control on Sep 02, 2019 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Toby Richard Baines as a director on Nov 08, 2019 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew Banks as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Andrew Waddell as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Philip Andrew Waddell as a director on Sep 05, 2019 | 2 pages | AP01 | ||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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