- Company Overview for CITILITES LIMITED (01272357)
- Filing history for CITILITES LIMITED (01272357)
- People for CITILITES LIMITED (01272357)
- Charges for CITILITES LIMITED (01272357)
- Insolvency for CITILITES LIMITED (01272357)
- More for CITILITES LIMITED (01272357)
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
|
|
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
|
|
06 Nov 2015 | AA | Full accounts made up to 31 January 2015 |