(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 14th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 14th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069987380004, created on Wednesday 6th January 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 069987380003, created on Wednesday 6th January 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th July 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Saturday 1st June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 24th August 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Citywall Properties Ltd Citywall Properties Ltd Unit 3, Station Approach Brent Cross Station London NW11 9UA England to City Wall Properties Unit 3, Station Approach Brent Cross Station London NW11 9UA on Friday 8th July 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Citywall Properties Ltd Station Approach Highfield Avenue London NW11 9UA England to Citywall Properties Ltd Citywall Properties Ltd Unit 3, Station Approach Brent Cross Station London NW11 9UA on Friday 8th July 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Unit 3 Citywall Properties Ltd Station Approach Highfield Avenue London NW11 9UA on Friday 8th July 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 24th August 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 24th August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 24th August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 24th August 2012 with full list of members
filed on: 23rd, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 24th August 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, July 2011
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 18th, July 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 24th August 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 26th October 2009
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd October 2009.
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd October 2009.
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 23rd October 2009 - new secretary appointed
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 23rd October 2009 from 1St Floor Office 8-10 Stamford Hill London N16 6XZ
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(14 pages)
|