Company NameBy City States Ltd
DirectorHarry Benjamin Walker
Company StatusActive - Proposal to Strike off
Company Number11388311
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 11 months ago)
Previous NameCanvas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Harry Benjamin Walker
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 May 2022 (1 year, 11 months ago)
Next Return Due12 June 2023 (overdue)

Filing History

3 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
3 June 2020Change of details for Mr Harry Benjamin Walker as a person with significant control on 4 March 2020 (2 pages)
2 June 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,007.82
(3 pages)
2 June 2020Statement of capital following an allotment of shares on 19 July 2019
  • GBP 992.11
(3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
17 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
(3 pages)
12 July 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
19 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
18 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 803.57
(4 pages)
18 February 2019Change of share class name or designation (2 pages)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)