Date | Description |
2022-11-13 |
update website_status OK => InvalidContent |
2021-04-07 |
delete address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2021-04-07 |
insert address 6-8 FREEMAN STREET GRIMSBY ENGLAND DN32 7AA |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-07 |
update registered_address |
2021-04-01 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2021-03-23 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-03-12 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2021-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GILL / 04/02/2021 |
2021-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NICHPLAS GILL / 04/02/2021 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-15 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-06-20 |
delete address 4 OLD PARK LANE LONDON ENGLAND W1K 1QW |
2019-06-20 |
insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-20 |
update registered_address |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2019 FROM
4 OLD PARK LANE
LONDON
W1K 1QW
ENGLAND |
2019-04-16 |
delete address 4 Old Park Lane
Mayfair
London
W1K 1QW |
2019-03-05 |
insert address 86 - 90 Paul St, London EC2A 4NE |
2019-03-05 |
insert address 86-90 Paul Street London EC2A 4NE |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-03-07 |
delete address 26 YORK STREET WESTMINSTER LONDON W1U 6PZ |
2018-03-07 |
insert address 4 OLD PARK LANE LONDON ENGLAND W1K 1QW |
2018-03-07 |
update registered_address |
2018-02-17 |
delete address 26 York Street
London
W1U 6PZ |
2018-02-17 |
insert address 4 Old Park Lane
Mayfair
London
W1K 1QW |
2018-02-17 |
update primary_contact 26 York Street, London, W1U 6PZ => 4 Old Park Lane, Mayfair, London, W1K 1QW |
2018-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM
26 YORK STREET
WESTMINSTER
LONDON
W1U 6PZ |
2017-09-25 |
insert address BZ Advertising - Great Western House, The Sidings, Chester Street, Chester, CH4 8RD |
2017-09-25 |
insert address Cash Generators - 46 Waterloo Road, Blackpool, FY4 1AB |
2017-09-25 |
insert address Drumhead Road, Chorley, PR6 7BX |
2017-09-25 |
insert address Gordon Road, Blacon, Chester, CH1 5PA |
2017-09-25 |
insert address Madison House, Davyfield Road, Roman Road Industrial Estate, Blackburn BB1 2LU |
2017-09-25 |
insert address Summit Foods - 170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH |
2017-09-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-09-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-08-30 |
update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 1 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
2017-06-08 |
insert index_pages_linkeddomain gateway.gov.uk |
2017-06-08 |
insert index_pages_linkeddomain service.gov.uk |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-03-07 |
update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 25000 |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-08-01 |
delete about_pages_linkeddomain inkthemes.com |
2016-08-01 |
delete contact_pages_linkeddomain inkthemes.com |
2016-08-01 |
delete index_pages_linkeddomain inkthemes.com |
2016-08-01 |
delete registration_number 9130262 |
2016-08-01 |
insert alias NG (UK) Associates Limited |
2016-08-01 |
insert person George Osborne |
2016-08-01 |
insert registration_number 09130262 |
2016-06-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-06-08 |
update accounts_last_madeup_date null => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-14 => 2017-04-30 |
2016-05-05 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address 475 CHESTER ROAD 1ST FLOOR MANCHESTER LANCASHIRE UNITED KINGDOM M16 9HF |
2015-09-08 |
insert address 26 YORK STREET WESTMINSTER LONDON W1U 6PZ |
2015-09-08 |
insert sic_code 96090 - Other service activities n.e.c. |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date null => 2015-07-14 |
2015-09-08 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM
475 CHESTER ROAD 1ST FLOOR
MANCHESTER
LANCASHIRE
M16 9HF
UNITED KINGDOM |
2015-08-25 |
update statutory_documents 14/07/15 FULL LIST |
2014-07-24 |
update statutory_documents COMPANY NAME CHANGED CITI RATES UK LTD
CERTIFICATE ISSUED ON 24/07/14 |
2014-07-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |