Advanced company searchLink opens in new window

CITRE CONNE LIMITED

Company number 02185395

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)
21 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
09 Jan 2019 LIQ10 Removal of liquidator by court order
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
24 Jan 2017 4.70 Declaration of solvency
24 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8,203,712
08 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
10 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
19 Sep 2016 AD01 Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 September 2016
13 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
13 Jun 2016 TM01 Termination of appointment of Xiao Yuan Hong as a director on 20 May 2016
13 Jun 2016 TM02 Termination of appointment of Nicola Jane Burdett as a secretary on 20 April 2016
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8,003,712
24 Feb 2015 AP03 Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015
24 Feb 2015 TM02 Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015
10 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,003,712
10 Sep 2014 CH03 Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014
27 Jun 2014 CH03 Secretary's details changed for Dr David Anthony Saint John Coupe on 11 June 2014
27 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8,003,712
24 Sep 2013 CH03 Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013