City Innovations Limited

DataGardener
dissolved

City Innovations Limited

07948089Private Limited With Share Capital

20 Old Bailey, London, EC4M7AN
Incorporated

14/02/2012

Company Age

14 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

City Innovations Limited (07948089) is a private limited with share capital incorporated on 14/02/2012 (14 years old) and registered in london, EC4M7AN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 14/02/2012
EC4M7AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Resolution
Category:Resolution
Date:06-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Capital Allotment Shares
Category:Capital
Date:28-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2013
Legacy
Category:Mortgage
Date:15-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2012
Legacy
Category:Mortgage
Date:21-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2012
Termination Director Company With Name
Category:Officers
Date:24-02-2012
Termination Director Company With Name
Category:Officers
Date:24-02-2012
Incorporation Company
Category:Incorporation
Date:14-02-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date19/03/2020
Filing Date06/03/2019
Latest Accounts29/03/2018

Trading Addresses

20 Old Bailey, London, EC4M7ANRegistered
Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT138RN

Contact

20 Old Bailey, London, EC4M7AN