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

City Auctions Limited

Documents

Total Documents36
Total Pages223

Filing History

18 January 2021Confirmation statement made on 14 January 2021 with no updates
11 November 2020Director's details changed for Mr Petros Douralis on 19 October 2020
11 November 2020Change of details for Mr Petros Douralis as a person with significant control on 19 October 2020
20 July 2020Total exemption full accounts made up to 31 January 2020
16 January 2020Confirmation statement made on 14 January 2020 with no updates
6 September 2019Total exemption full accounts made up to 31 January 2019
22 January 2019Confirmation statement made on 14 January 2019 with no updates
5 September 2018Total exemption full accounts made up to 31 January 2018
16 January 2018Confirmation statement made on 14 January 2018 with no updates
12 July 2017Total exemption full accounts made up to 31 January 2017
12 July 2017Total exemption full accounts made up to 31 January 2017
17 January 2017Confirmation statement made on 14 January 2017 with updates
17 January 2017Confirmation statement made on 14 January 2017 with updates
4 August 2016Total exemption small company accounts made up to 31 January 2016
4 August 2016Total exemption small company accounts made up to 31 January 2016
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
21 May 2015Total exemption small company accounts made up to 31 January 2015
21 May 2015Total exemption small company accounts made up to 31 January 2015
10 March 2015Registered office address changed from 5 Eden Terrace Sunderland SR2 7PF to 33 Eden Vale Sunderland SR2 7NJ on 10 March 2015
10 March 2015Director's details changed for Mr Georgios Vranas on 2 March 2015
10 March 2015Registered office address changed from 5 Eden Terrace Sunderland SR2 7PF to 33 Eden Vale Sunderland SR2 7NJ on 10 March 2015
10 March 2015Director's details changed for Mr Georgios Vranas on 2 March 2015
10 March 2015Director's details changed for Mr Georgios Vranas on 2 March 2015
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
13 October 2014Total exemption small company accounts made up to 31 January 2014
13 October 2014Total exemption small company accounts made up to 31 January 2014
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 January 2014Director's details changed for Mr Petros Douralis on 14 January 2014
14 January 2014Director's details changed for Mr Petros Douralis on 14 January 2014
14 January 2014Director's details changed for Mr Georgios Vranas on 14 January 2014
14 January 2014Director's details changed for Mr Georgios Vranas on 14 January 2014
14 January 2013Incorporation
14 January 2013Incorporation
Sign up now to grow your client base. Plans & Pricing