Advanced company searchLink opens in new window

CITILITES LIMITED

Company number 01272357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
07 May 2021 AD01 Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 79a High Road Willesden London NW10 2SU on 7 May 2021
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 March 2021
10 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
28 Apr 2020 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10-12 New College Parade Finchley Road London NW3 5EP on 28 April 2020
10 Mar 2020 LIQ01 Declaration of solvency
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
15 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
15 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
16 Aug 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
06 Jun 2018 TM01 Termination of appointment of Jonathan Swead as a director on 31 December 2017
06 Jun 2018 TM01 Termination of appointment of Daniel Marc Simons as a director on 31 December 2017
16 Oct 2017 MR01 Registration of charge 012723570012, created on 27 September 2017
25 Sep 2017 AA Full accounts made up to 31 January 2017
17 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
17 Jul 2017 PSC01 Notification of Stuart David Swead as a person with significant control on 6 April 2016
15 Jun 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
27 Oct 2016 AA Full accounts made up to 31 January 2016
15 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 75,500
06 Nov 2015 AA Full accounts made up to 31 January 2015