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

Citysolve Consultancy  Limited

Documents

Total Documents64
Total Pages215

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off
14 May 2019Voluntary strike-off action has been suspended
23 April 2019First Gazette notice for voluntary strike-off
12 April 2019Application to strike the company off the register
17 June 2018Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 254 New North Road Hainault Ilford Essex IG6 3BS on 17 June 2018
31 May 2018Micro company accounts made up to 31 August 2017
20 April 2018Confirmation statement made on 19 April 2018 with no updates
31 May 2017Micro company accounts made up to 31 August 2016
31 May 2017Micro company accounts made up to 31 August 2016
21 April 2017Confirmation statement made on 19 April 2017 with updates
21 April 2017Confirmation statement made on 19 April 2017 with updates
26 May 2016Total exemption small company accounts made up to 31 August 2015
26 May 2016Total exemption small company accounts made up to 31 August 2015
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
3 March 2016Appointment of Mrs Mabel Onochie as a secretary on 1 September 2015
3 March 2016Appointment of Mrs Mabel Onochie as a secretary on 1 September 2015
3 March 2016Termination of appointment of Edward Diegbe as a secretary on 1 September 2014
3 March 2016Termination of appointment of Edward Diegbe as a secretary on 1 September 2014
27 May 2015Total exemption small company accounts made up to 31 August 2014
27 May 2015Total exemption small company accounts made up to 31 August 2014
2 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10
2 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
18 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 10
18 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 10
29 May 2013Total exemption small company accounts made up to 31 August 2012
29 May 2013Total exemption small company accounts made up to 31 August 2012
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
6 December 2012Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 December 2012
6 December 2012Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 December 2012
6 December 2012Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 December 2012
30 May 2012Total exemption small company accounts made up to 31 August 2011
30 May 2012Total exemption small company accounts made up to 31 August 2011
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
27 May 2011Total exemption small company accounts made up to 31 August 2010
27 May 2011Total exemption small company accounts made up to 31 August 2010
26 May 2010Total exemption small company accounts made up to 31 August 2009
26 May 2010Total exemption small company accounts made up to 31 August 2009
20 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
20 May 2010Director's details changed for Fiona Macaulay on 19 April 2010
20 May 2010Director's details changed for Fiona Macaulay on 19 April 2010
20 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
21 May 2009Return made up to 19/04/09; full list of members
21 May 2009Return made up to 19/04/09; full list of members
20 February 2009Total exemption full accounts made up to 31 August 2008
20 February 2009Total exemption full accounts made up to 31 August 2008
19 January 2009Accounting reference date extended from 30/04/2008 to 31/08/2008
19 January 2009Accounting reference date extended from 30/04/2008 to 31/08/2008
7 May 2008Secretary appointed mr edward diegbe
7 May 2008Secretary appointed mr edward diegbe
7 May 2008Return made up to 19/04/08; full list of members
7 May 2008Return made up to 19/04/08; full list of members
6 May 2008Appointment terminated secretary augustus macaulay
6 May 2008Appointment terminated secretary augustus macaulay
19 April 2007Incorporation
19 April 2007Incorporation
19 April 2007Secretary resigned
19 April 2007Secretary resigned
Sign up now to grow your client base. Plans & Pricing