CITYSPRINT (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITYSPRINT (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09987453

Incorporation date

04/02/2016

Size

Group

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon02/04/2024
Final Gazette dissolved following liquidation
dot icon02/01/2024
Return of final meeting in a members' voluntary winding up
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-02-27
dot icon28/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-28
dot icon14/03/2022
Registered office address changed from Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom to 10 Fleet Place London EC4M 7QS on 2022-03-14
dot icon12/03/2022
Appointment of a voluntary liquidator
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Declaration of solvency
dot icon12/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon11/03/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon02/09/2020
Group of companies' accounts made up to 2019-06-30
dot icon04/08/2020
Appointment of Mr Chris Coulton as a director on 2020-07-24
dot icon04/08/2020
Appointment of Mr David Michael Williams as a director on 2020-07-24
dot icon04/08/2020
Appointment of Mr Gary James West as a director on 2020-07-29
dot icon04/08/2020
Termination of appointment of Jessica Grace Hardy as a director on 2020-07-29
dot icon01/08/2020
Satisfaction of charge 099874530001 in full
dot icon01/08/2020
Satisfaction of charge 099874530002 in full
dot icon02/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon31/10/2019
Registration of charge 099874530002, created on 2019-10-24
dot icon30/10/2019
Termination of appointment of Andrew Steven Lyndon as a director on 2019-10-22
dot icon30/10/2019
Appointment of Steve Aston as a director on 2019-10-22
dot icon07/10/2019
Termination of appointment of Gerard Anthony Keenan as a director on 2019-09-19
dot icon07/10/2019
Termination of appointment of Patrick Gallagher as a director on 2019-09-03
dot icon09/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon09/05/2019
Termination of appointment of David Robert John Burtenshaw as a director on 2019-04-30
dot icon05/04/2019
Appointment of Jonathan Halford as a director on 2019-04-02
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-07-03
dot icon02/07/2018
Appointment of Jessica Grace Hardy as a director on 2018-06-28
dot icon02/07/2018
Termination of appointment of Nicholas David Shorter Hoare as a director on 2018-06-28
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon23/01/2018
Statement of capital following an allotment of shares on 2017-08-29
dot icon05/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Termination of appointment of Nicole Meissner as a director on 2017-05-12
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon30/11/2016
Appointment of Nicole Meissner as a director on 2016-11-29
dot icon11/10/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon13/07/2016
Resolutions
dot icon12/07/2016
Change of share class name or designation
dot icon12/07/2016
Particulars of variation of rights attached to shares
dot icon17/05/2016
Certificate of change of name
dot icon13/05/2016
Change of name notice
dot icon09/03/2016
Change of share class name or designation
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon09/03/2016
Sub-division of shares on 2016-02-18
dot icon09/03/2016
Resolutions
dot icon08/03/2016
Appointment of Gerard Anthony Keenan as a director on 2016-02-18
dot icon08/03/2016
Appointment of Mr Andrew Steven Lyndon as a director on 2016-02-18
dot icon08/03/2016
Appointment of David Robert John Burtenshaw as a director on 2016-02-18
dot icon08/03/2016
Appointment of Mr Patrick Gallagher as a director on 2016-02-18
dot icon24/02/2016
Registration of charge 099874530001, created on 2016-02-18
dot icon04/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halford, Jonathan
Director
02/04/2019 - Present
55
West, Gary James
Director
29/07/2020 - Present
50

Persons with Significant Control

0

No PSC data available.

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 CITYSPRINT (UK) HOLDINGS LIMITED

CITYSPRINT (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/02/2016 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. 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 CITYSPRINT (UK) HOLDINGS LIMITED?

toggle

CITYSPRINT (UK) HOLDINGS LIMITED is currently Dissolved. It was registered on 04/02/2016 and dissolved on 02/04/2024.

Where is CITYSPRINT (UK) HOLDINGS LIMITED located?

toggle

CITYSPRINT (UK) HOLDINGS LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does CITYSPRINT (UK) HOLDINGS LIMITED do?

toggle

CITYSPRINT (UK) HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CITYSPRINT (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved following liquidation.