Advanced company searchLink opens in new window

CITIFINANCIAL CORPORATION LIMITED

Company number 02008955

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)
22 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
22 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
06 Nov 2017 LIQ01 Declaration of solvency
20 Oct 2017 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 20 October 2017
16 Oct 2017 600 Appointment of a voluntary liquidator
16 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
05 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
28 Feb 2017 SH20 Statement by Directors
28 Feb 2017 SH19 Statement of capital on 28 February 2017
  • GBP 1
28 Feb 2017 CAP-SS Solvency Statement dated 20/02/17
28 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 195,600,001
01 Feb 2017 SH20 Statement by Directors
01 Feb 2017 SH19 Statement of capital on 1 February 2017
  • GBP 1
01 Feb 2017 CAP-SS Solvency Statement dated 30/01/17
01 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 30/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
06 Dec 2015 AA Full accounts made up to 31 December 2014
02 Dec 2015 TM01 Termination of appointment of Jiten Vasantkumar Mistry as a director on 13 November 2015
02 Dec 2015 AP01 Appointment of Gabriela Adriana Zutel Caspi as a director on 13 November 2015
01 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 99,390,646
07 Oct 2014 AA Full accounts made up to 31 December 2013