London
EC1V 2NX
Registered Address | 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Andrew Cole 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 June 2014 | Company name changed city collins LTD\certificate issued on 26/06/14
|
26 June 2014 | Company name changed city collins LTD\certificate issued on 26/06/14
|
31 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
31 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 December 2013 | Director's details changed for Mr Andrew Collins on 1 September 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Andrew Collins on 1 September 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Andrew Collins on 1 September 2013 (2 pages) |
29 November 2013 | Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston Lancs PR2 2DX United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston Lancs PR2 2DX United Kingdom on 29 November 2013 (1 page) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Incorporation
|
18 September 2012 | Incorporation
|