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

City Chic Limited

Documents

Total Documents51
Total Pages222

Filing History

4 November 2020Confirmation statement made on 2 November 2020 with no updates
16 September 2020Micro company accounts made up to 31 March 2020
16 January 2020Current accounting period extended from 29 March 2020 to 31 March 2020
7 January 2020Confirmation statement made on 2 November 2019 with no updates
15 November 2019Micro company accounts made up to 29 March 2019
14 December 2018Micro company accounts made up to 29 March 2018
9 November 2018Confirmation statement made on 2 November 2018 with no updates
28 December 2017Micro company accounts made up to 29 March 2017
28 December 2017Registered office address changed from 169 West George Street Glasgow G2 2LB to The Tobacco Merchants House 42 Miller Street Glasgow G1 1DT on 28 December 2017
7 November 2017Confirmation statement made on 2 November 2017 with no updates
7 November 2017Confirmation statement made on 2 November 2017 with no updates
20 March 2017Total exemption small company accounts made up to 31 March 2016
20 March 2017Total exemption small company accounts made up to 31 March 2016
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016
10 November 2016Confirmation statement made on 2 November 2016 with updates
10 November 2016Confirmation statement made on 2 November 2016 with updates
24 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2015Total exemption small company accounts made up to 31 March 2015
10 November 2015Director's details changed for Miss Lana Hunter on 10 November 2015
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 November 2015Director's details changed for Miss Lana Hunter on 10 November 2015
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
28 January 2015Total exemption small company accounts made up to 31 March 2014
28 January 2015Total exemption small company accounts made up to 31 March 2014
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
21 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
17 February 2014Total exemption small company accounts made up to 31 March 2013
17 February 2014Total exemption small company accounts made up to 31 March 2013
13 February 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 13 February 2014
13 February 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 13 February 2014
2 November 2013Compulsory strike-off action has been discontinued
2 November 2013Compulsory strike-off action has been discontinued
1 November 2013First Gazette notice for compulsory strike-off
1 November 2013First Gazette notice for compulsory strike-off
26 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013
26 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
12 October 2012Termination of appointment of Howden Skimming as a director
12 October 2012Termination of appointment of Howden Skimming as a director
2 November 2011Incorporation
2 November 2011Incorporation
Sign up now to grow your client base. Plans & Pricing