CITY ADVISER LIMITED - History of Changes


DateDescription
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-26 update statutory_documents FIRST GAZETTE
2021-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-10-12 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-06-07 delete address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2021-06-07 insert address THE HOMESTEAD, 2 THE STREET 2 THE STREET WITTERSHAM TENTERDEN ENGLAND TN30 7ED
2021-06-07 update registered_address
2021-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-25 update statutory_documents CESSATION OF ANDREW ROBIN MILLS AS A PSC
2019-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLS
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-07 delete address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1 2BN
2018-01-07 insert address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2018-01-07 update registered_address
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-04-26 update account_category DORMANT => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-07 delete address LLOYDS CHAMBERS 5TH FLOOR PENNINE WAY 1 PORTSOKEN STREET LONDON E1 8BT
2016-10-07 insert address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1 2BN
2016-10-07 update registered_address
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM LLOYDS CHAMBERS 5TH FLOOR PENNINE WAY 1 PORTSOKEN STREET LONDON E1 8BT
2016-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MCCLURE / 01/09/2016
2016-07-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-07-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-05-03 update statutory_documents FIRST GAZETTE
2015-08-08 delete address 5TH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2015-08-08 insert address LLOYDS CHAMBERS 5TH FLOOR PENNINE WAY 1 PORTSOKEN STREET LONDON E1 8BT
2015-08-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-08-08 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-08-08 update company_status Active - Proposal to Strike off => Active
2015-08-08 update reg_address_care_of OFFICE M => null
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-05-31 => 2015-07-21
2015-08-08 update returns_next_due_date 2015-06-28 => 2016-08-18
2015-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O OFFICE M 5TH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2015-07-27 update statutory_documents 21/07/15 FULL LIST
2015-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-07-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-06-02 update statutory_documents FIRST GAZETTE
2014-09-07 delete address 33 ST JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4JS
2014-09-07 insert address 5TH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2014-09-07 update reg_address_care_of null => OFFICE M
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 33 ST JAMES'S SQUARE LONDON SW1Y 4JS UNITED KINGDOM
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O OFFICE M 5TH FLOOR, OFFICE WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX ENGLAND
2014-08-12 update statutory_documents 31/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-08-01 insert sic_code 70221 - Financial management
2013-08-01 update returns_last_madeup_date null => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-08 update statutory_documents 31/05/13 FULL LIST
2013-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBIN MILLS / 01/07/2013
2013-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MCCLURE / 01/07/2013
2013-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES MCCLURE / 01/06/2013
2013-06-24 delete address 903 GRENVILLE HOUSE DOLPHIN SQUARE LONDON UNITED KINGDOM SW1V 3LR
2013-06-24 insert address 33 ST JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4JS
2013-06-24 update registered_address
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 903 GRENVILLE HOUSE DOLPHIN SQUARE LONDON SW1V 3LR UNITED KINGDOM
2012-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION