CITYSYSTEMS QA LIMITED

Company Documents

DateDescription
09/08/239 August 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Return of final meeting in a members' voluntary winding up

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Registered office address changed from 6 st. Mary's Place Newbury Berkshire RG14 1EG to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2022-11-04

View Document

04/11/224 November 2022 Declaration of solvency

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information