Download leads from Nexok and grow your business. Find out more

Acityabode.com Ltd

Documents

Total Documents100
Total Pages594

Filing History

10 January 2014Final Gazette dissolved following liquidation
10 January 2014Final Gazette dissolved via compulsory strike-off
10 January 2014Final Gazette dissolved following liquidation
10 October 2013Notice of move from Administration to Dissolution on 4 October 2013
10 October 2013Notice of move from Administration to Dissolution
15 August 2013Satisfaction of charge 1 in full
15 August 2013Satisfaction of charge 1 in full
7 August 2013Administrator's progress report to 9 July 2013
7 August 2013Administrator's progress report to 9 July 2013
7 August 2013Administrator's progress report to 9 July 2013
8 March 2013Notice of extension of period of Administration
8 March 2013Notice of extension of period of Administration
13 February 2013Administrator's progress report to 9 January 2013
13 February 2013Administrator's progress report to 9 January 2013
13 February 2013Administrator's progress report to 9 January 2013
24 July 2012Administrator's progress report to 9 July 2012
24 July 2012Administrator's progress report to 9 July 2012
24 July 2012Notice of extension of time period of the administration
24 July 2012Notice of extension of time period of the administration
24 July 2012Administrator's progress report to 9 July 2012
28 March 2012Administrator's progress report to 11 March 2012
28 March 2012Administrator's progress report to 11 March 2012
22 November 2011Statement of affairs with form 2.14B
22 November 2011Statement of affairs with form 2.14B
24 October 2011Notice of deemed approval of proposals
24 October 2011Notice of deemed approval of proposals
7 October 2011Statement of administrator's proposal
7 October 2011Statement of administrator's proposal
19 September 2011Appointment of an administrator
19 September 2011Registered office address changed from C/O Acityabode.Com Ltd 11-12 Crichton House Mount Stuart Square Cardiff CF10 5EE United Kingdom on 19 September 2011
19 September 2011Registered office address changed from C/O Acityabode.Com Ltd 11-12 Crichton House Mount Stuart Square Cardiff CF10 5EE United Kingdom on 19 September 2011
19 September 2011Appointment of an administrator
10 May 2011Director's details changed for Miss Alexandra Elizabeth Gazzard on 10 May 2011
10 May 2011Director's details changed for Miss Alexandra Elizabeth Gazzard on 10 May 2011
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 16
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 16
30 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
30 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
30 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
29 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,000
29 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,000
24 March 2011Particulars of a mortgage or charge / charge no: 1
24 March 2011Particulars of a mortgage or charge / charge no: 1
1 November 2010Total exemption small company accounts made up to 31 December 2009
1 November 2010Total exemption small company accounts made up to 31 December 2009
5 October 2010Appointment of Natalie Jones as a director
5 October 2010Appointment of Natalie Jones as a director
8 June 2010Registered office address changed from C/O Marsh Bessant Accountants Chester House 17 Gold Tops Newport South Wales NP20 4PH on 8 June 2010
8 June 2010Registered office address changed from C/O Marsh Bessant Accountants Chester House 17 Gold Tops Newport South Wales NP20 4PH on 8 June 2010
8 June 2010Registered office address changed from C/O Marsh Bessant Accountants Chester House 17 Gold Tops Newport South Wales NP20 4PH on 8 June 2010
5 January 2010Director's details changed for Susan Lesley Gazzard on 5 January 2010
5 January 2010Director's details changed for Mr Ross Gazzard on 5 January 2010
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
5 January 2010Director's details changed for Susan Lesley Gazzard on 5 January 2010
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
5 January 2010Director's details changed for Miss Alexandra Elizabeth Gazzard on 5 January 2010
5 January 2010Director's details changed for Mr Ross Gazzard on 5 January 2010
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
5 January 2010Director's details changed for Miss Alexandra Elizabeth Gazzard on 5 January 2010
5 January 2010Director's details changed for Mr Ross Gazzard on 5 January 2010
5 January 2010Director's details changed for Miss Alexandra Elizabeth Gazzard on 5 January 2010
5 January 2010Director's details changed for Susan Lesley Gazzard on 5 January 2010
2 October 2009Director appointed mr ross gazzard
2 October 2009Director appointed mr ross gazzard
11 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
11 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 April 2009Total exemption small company accounts made up to 31 December 2008
20 April 2009Total exemption small company accounts made up to 31 December 2008
24 March 2009Return made up to 03/01/09; full list of members
24 March 2009Return made up to 03/01/09; full list of members
23 March 2009Director's Change of Particulars / alexandra gazzard / 01/12/2008 / Title was: , now: miss; Honours was: bs (hons), now: ; HouseName/Number was: , now: 44; Street was: 91 glan rhyd, now: hanson court; Area was: coed eva, now: ; Post Town was: cwmbran, now: cardiff; Region was: gwent, now: ; Post Code was: NP44 6TZ, now: CF10 5NX; Country was: , now
23 March 2009Director's change of particulars / alexandra gazzard / 01/12/2008
7 November 2008Registered office changed on 07/11/2008 from c/o peacheys chartered accountants lanyon house mission court newport south wales NP20 2DW
7 November 2008Registered office changed on 07/11/2008 from c/o peacheys chartered accountants lanyon house mission court newport south wales NP20 2DW
7 October 2008Appointment terminated director paul gazzard
7 October 2008Appointment Terminated Director paul gazzard
6 May 2008Total exemption small company accounts made up to 31 December 2007
6 May 2008Total exemption small company accounts made up to 31 December 2007
22 January 2008Return made up to 03/01/08; full list of members
22 January 2008Director's particulars changed
22 January 2008Director's particulars changed
22 January 2008Return made up to 03/01/08; full list of members
13 December 2007Registered office changed on 13/12/07 from: 91 glenrhyd, coed eva cwmbran gwent NP44 6TZ
13 December 2007Registered office changed on 13/12/07 from: 91 glenrhyd, coed eva cwmbran gwent NP44 6TZ
13 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07
13 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07
19 November 2007New director appointed
19 November 2007New director appointed
21 January 2007Ad 03/01/07--------- £ si 14@1=14 £ ic 2/16
21 January 2007Ad 03/01/07--------- £ si 14@1=14 £ ic 2/16
21 January 2007New secretary appointed;new director appointed
21 January 2007New director appointed
21 January 2007New director appointed
21 January 2007New secretary appointed;new director appointed
3 January 2007Secretary resigned
3 January 2007Director resigned
3 January 2007Incorporation
3 January 2007Secretary resigned
3 January 2007Director resigned
3 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing