CITY SHIRT CO. (1988) LIMITED

Register to unlock more data on OkredoRegister

CITY SHIRT CO. (1988) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI025368

Incorporation date

14/03/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Bigger & Strahan, 4th Floor Sinclair House, 89 Royal Avenue, Belfast BT1 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1991)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon24/01/2023
Application to strike the company off the register
dot icon11/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon25/10/2021
Director's details changed for Mr Noah Jake Deas on 2021-10-22
dot icon29/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon22/02/2021
Appointment of Mr Noah Jake Deas as a secretary on 2021-02-22
dot icon22/02/2021
Termination of appointment of Joanne Tracey Farnworth as a secretary on 2021-02-22
dot icon20/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon19/12/2018
Appointment of Mr Noah Jake Deas as a director on 2018-12-18
dot icon19/12/2018
Appointment of Ms Joanne Tracey Farnworth as a secretary on 2018-12-18
dot icon19/12/2018
Termination of appointment of Benjamin John Deas as a director on 2018-12-13
dot icon19/12/2018
Termination of appointment of Benjamin John Deas as a secretary on 2018-12-13
dot icon19/12/2018
Cessation of Benjamin John Deas as a person with significant control on 2018-12-13
dot icon30/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon20/03/2013
Accounts for a dormant company made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon19/05/2010
Amended accounts made up to 2010-01-31
dot icon15/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Colin Ray Deas on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Benjamin John Deas on 2009-10-01
dot icon19/10/2009
Director's details changed for Benjamin John Deas on 2009-10-01
dot icon05/03/2009
31/01/09 annual accts
dot icon21/02/2009
15/01/09 annual return shuttle
dot icon01/03/2008
31/01/08 annual accts
dot icon10/02/2008
15/01/08 annual return shuttle
dot icon29/03/2007
31/01/07 annual accts
dot icon07/03/2007
Change of dirs/sec
dot icon25/01/2007
15/01/07 annual return shuttle
dot icon21/07/2006
31/01/06 annual accts
dot icon10/02/2006
15/01/06 annual return shuttle
dot icon17/09/2005
31/01/05 annual accts
dot icon10/05/2005
15/01/05 annual return shuttle
dot icon29/10/2004
31/01/04 annual accts
dot icon17/06/2004
Change of dirs/sec
dot icon03/02/2004
15/01/04 annual return shuttle
dot icon17/10/2003
31/01/03 annual accts
dot icon25/01/2003
15/01/03 annual return shuttle
dot icon26/09/2002
31/01/02 annual accts
dot icon14/02/2002
15/01/02 annual return shuttle
dot icon04/10/2001
31/01/01 annual accts
dot icon24/02/2001
15/01/01 annual return shuttle
dot icon09/10/2000
31/01/00 annual accts
dot icon15/02/2000
15/01/00 annual return shuttle
dot icon01/12/1999
31/01/99 annual accts
dot icon11/02/1999
15/01/99 annual return shuttle
dot icon22/06/1998
31/01/98 annual accts
dot icon26/02/1998
15/01/98 annual return shuttle
dot icon06/07/1997
31/01/97 annual accts
dot icon07/03/1997
15/01/97 annual return shuttle
dot icon22/10/1996
31/01/96 annual accts
dot icon04/02/1996
15/01/96 annual return shuttle
dot icon15/11/1995
31/01/95 annual accts
dot icon22/05/1995
Change of dirs/sec
dot icon08/03/1995
15/01/95 annual return shuttle
dot icon17/11/1994
31/01/94 annual accts
dot icon16/02/1994
15/01/94 annual return shuttle
dot icon09/12/1993
31/01/93 annual accts
dot icon22/03/1993
Resolutions
dot icon22/03/1993
31/01/92 annual accts
dot icon22/01/1993
15/01/93 annual return shuttle
dot icon16/12/1992
Change of dirs/sec
dot icon16/07/1992
15/01/92 annual return form
dot icon22/07/1991
Notice of ARD
dot icon10/07/1991
Change of dirs/sec
dot icon14/06/1991
Updated mem and arts
dot icon13/06/1991
Resolution to change name
dot icon11/06/1991
Change in sit reg add
dot icon11/06/1991
Change of dirs/sec
dot icon11/06/1991
Change of dirs/sec
dot icon14/03/1991
Articles
dot icon14/03/1991
Memorandum
dot icon14/03/1991
Decln complnce reg new co
dot icon14/03/1991
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deas, Noah Jake
Director
18/12/2018 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY SHIRT CO. (1988) LIMITED

CITY SHIRT CO. (1988) LIMITED is an(a) Dissolved company incorporated on 14/03/1991 with the registered office located at C/O Bigger & Strahan, 4th Floor Sinclair House, 89 Royal Avenue, Belfast BT1 1EX. There is currently 1 active director 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 SHIRT CO. (1988) LIMITED?

toggle

CITY SHIRT CO. (1988) LIMITED is currently Dissolved. It was registered on 14/03/1991 and dissolved on 18/04/2023.

Where is CITY SHIRT CO. (1988) LIMITED located?

toggle

CITY SHIRT CO. (1988) LIMITED is registered at C/O Bigger & Strahan, 4th Floor Sinclair House, 89 Royal Avenue, Belfast BT1 1EX.

What does CITY SHIRT CO. (1988) LIMITED do?

toggle

CITY SHIRT CO. (1988) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY SHIRT CO. (1988) LIMITED?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.