- Company Overview for CITRE CONNE LIMITED (02185395)
- Filing history for CITRE CONNE LIMITED (02185395)
- People for CITRE CONNE LIMITED (02185395)
- Charges for CITRE CONNE LIMITED (02185395)
- Insolvency for CITRE CONNE LIMITED (02185395)
- More for CITRE CONNE LIMITED (02185395)
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
|
|
09 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 Sep 2013 | CH03 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 |