This company is commonly known as Cityscape Developments Uk Limited. The company was founded 16 years ago and was given the registration number 06483122. The firm's registered office is in MANCHESTER. You can find them at 475 Wilmslow Road, , Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CITYSCAPE DEVELOPMENTS UK LIMITED |
---|---|---|
Company Number | : | 06483122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 475 Wilmslow Road, Manchester, M20 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Kensington Avenue, Manchester, England, M14 5PG | Director | 01 January 2017 | Active |
12 Carling Drive, Peel Hall, Manchester, M22 5GG | Secretary | 24 January 2008 | Active |
11, Jermyn Street, Leicestershire, United Kingdom, LE4 6NS | Director | 14 April 2008 | Active |
12 Carling Drive, Peel Hall, Manchester, M22 5GG | Director | 14 April 2008 | Active |
475 Wilmslow Road, Manchester, M20 4AN | Director | 24 January 2008 | Active |
Mr Jahangir Khan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Carling Drive, Manchester, England, M22 5GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-05 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Gazette | Gazette filings brought up to date. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.