CITY DOCS LIMITED

Register to unlock more data on OkredoRegister

CITY DOCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129257

Incorporation date

21/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon22/12/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon22/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/03/2024
Termination of appointment of Aurelio Maruggi as a director on 2024-02-29
dot icon26/01/2024
Appointment of Mr James Alexander Clark as a director on 2024-01-25
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a director on 2022-05-20
dot icon23/05/2022
Appointment of Miss Samantha Jackson as a director on 2022-05-20
dot icon07/04/2022
Accounts for a dormant company made up to 2021-10-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon24/06/2020
Appointment of Mr Aurelio Maruggi as a director on 2020-06-18
dot icon24/06/2020
Termination of appointment of Robin James Stanton-Gleaves as a director on 2020-06-17
dot icon17/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon10/06/2019
Termination of appointment of Alan Pierpoint as a secretary on 2019-05-28
dot icon25/04/2019
Termination of appointment of Jason Patrick Collins as a director on 2019-04-25
dot icon15/03/2019
Termination of appointment of Martin Keith Randall as a director on 2019-03-15
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon14/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon23/11/2018
Director's details changed for Mr James Alexander Clark on 2018-11-21
dot icon09/11/2018
Appointment of Mr James Alexander Clark as a director on 2018-11-01
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Satisfaction of charge 7 in full
dot icon18/07/2018
Satisfaction of charge 5 in full
dot icon18/07/2018
Satisfaction of charge 3 in full
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Cessation of Peter Lawson as a person with significant control on 2016-12-22
dot icon07/09/2017
Notification of Apogee Corporation Limited as a person with significant control on 2016-12-22
dot icon24/01/2017
Registered office address changed from Units 5/6,the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 2017-01-24
dot icon23/01/2017
Termination of appointment of Peter Charles Lawson as a director on 2016-12-22
dot icon23/01/2017
Termination of appointment of Paul Mark Barker as a director on 2016-12-22
dot icon23/01/2017
Appointment of Mr Robin James Stanton-Gleaves as a director on 2016-01-22
dot icon23/01/2017
Appointment of Mr Martin Keith Randall as a director on 2016-12-22
dot icon23/01/2017
Appointment of Mr Jason Patrick Collins as a director on 2016-12-22
dot icon23/01/2017
Termination of appointment of Darren Cannell as a secretary on 2016-12-22
dot icon23/01/2017
Appointment of Mr Alan Pierpoint as a secretary on 2016-12-22
dot icon04/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/01/2016
Director's details changed for Peter Charles Lawson on 2015-12-19
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Darren Cannell as a secretary on 2014-12-19
dot icon22/12/2014
Termination of appointment of Linda Ann Fuller as a secretary on 2014-12-19
dot icon20/11/2014
Registered office address changed from 6 - 8 Bonhill Street London EC2A 4BX to Units 5/6,the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY on 2014-11-20
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Satisfaction of charge 4 in full
dot icon01/08/2014
Satisfaction of charge 2 in full
dot icon01/08/2014
Satisfaction of charge 6 in full
dot icon11/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon19/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon11/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon11/01/2013
Registered office address changed from 1St Floor 6-8 Bonhill Street London EC2A 4BX on 2013-01-11
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/10/2012
Memorandum and Articles of Association
dot icon18/07/2012
Particulars of variation of rights attached to shares
dot icon18/07/2012
Particulars of variation of rights attached to shares
dot icon18/07/2012
Change of share class name or designation
dot icon18/07/2012
Resolutions
dot icon18/07/2012
Sub-division of shares on 2012-01-01
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon18/07/2012
Resolutions
dot icon04/05/2012
Termination of appointment of Darren Cannell as a director
dot icon16/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon18/11/2011
Appointment of Darren Robert Cannell as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon16/02/2010
Director's details changed for Benjamin Daniel Gowers on 2009-12-22
dot icon16/02/2010
Director's details changed for Paul Mark Barker on 2009-12-21
dot icon03/02/2010
Appointment of Peter Charles Lawson as a director
dot icon03/02/2010
Termination of appointment of Benjamin Gowers as a director
dot icon07/12/2009
Accounts for a small company made up to 2008-12-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/09/2009
Appointment terminated director paul mankoo
dot icon09/02/2009
Return made up to 21/12/08; full list of members
dot icon03/12/2008
Director appointed benjamin daniel gowers
dot icon03/12/2008
Director appointed paul amar singh mankoo
dot icon11/11/2008
Accounts for a small company made up to 2007-12-31
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2008
Registered office changed on 05/03/2008 from docklands business centre 10-16 tiller road london E14 8PX
dot icon24/01/2008
Return made up to 21/12/07; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon23/06/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 21/12/06; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/10/2006
Registered office changed on 03/10/06 from: euro house 1394 high road london N20 9YZ
dot icon20/07/2006
Return made up to 21/12/05; full list of members; amend
dot icon05/01/2006
Return made up to 21/12/05; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: eurohouse 1394 high road whetstone london N20 9YZ
dot icon01/09/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Return made up to 21/12/04; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2003-12-31
dot icon05/05/2004
Particulars of mortgage/charge
dot icon17/01/2004
Return made up to 21/12/03; full list of members
dot icon10/07/2003
Accounts for a small company made up to 2002-12-31
dot icon29/01/2003
Return made up to 21/12/02; full list of members
dot icon13/12/2002
Resolutions
dot icon13/12/2002
Director resigned
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
New secretary appointed
dot icon20/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/04/2002
Ad 21/01/02--------- £ si 18@1=18 £ ic 2/20
dot icon21/01/2002
Return made up to 21/12/01; full list of members
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/01/2001
Ad 11/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon29/12/2000
Secretary resigned
dot icon21/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Peter Charles
Director
01/02/2010 - 22/12/2016
16
CHETTLEBURGH'S SECRETARIAL LTD
Corporate Secretary
21/12/2000 - 21/12/2000
288
Stanton-Gleaves, Robin James
Director
22/01/2016 - 17/06/2020
61
Collins, Jason Patrick
Director
22/12/2016 - 25/04/2019
77
Gowers, Benjamin Daniel
Director
28/11/2008 - 31/01/2010
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY DOCS LIMITED

CITY DOCS LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY DOCS LIMITED?

toggle

CITY DOCS LIMITED is currently Active. It was registered on 21/12/2000 .

Where is CITY DOCS LIMITED located?

toggle

CITY DOCS LIMITED is registered at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ.

What does CITY DOCS LIMITED do?

toggle

CITY DOCS LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

What is the latest filing for CITY DOCS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2024-12-19 with no updates.