Advanced company searchLink opens in new window

CITIFOCUS LIMITED

Company number 02606259

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
11 Dec 2020 AA Accounts for a small company made up to 31 December 2019
10 Dec 2020 AD01 Registered office address changed from Warwick House 2nd Floor 65-66 Queen Street London EC4R 1EB to Bank Studios Unit 3.1 Park Royal Road London NW10 7LQ on 10 December 2020
03 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
02 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
02 Jan 2018 AP04 Appointment of Emicapital Europe Ltd as a secretary on 1 December 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 AP01 Appointment of Mr Carlo De Paoli as a director on 21 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
22 Nov 2017 PSC02 Notification of In Job Uk & Ireland Ltd as a person with significant control on 21 November 2017
22 Nov 2017 PSC07 Cessation of Christine Looker as a person with significant control on 21 November 2017
22 Nov 2017 TM01 Termination of appointment of Christine Looker as a director on 21 November 2017
22 Nov 2017 TM02 Termination of appointment of David Cox as a secretary on 21 November 2017
20 Nov 2017 MR04 Satisfaction of charge 3 in full
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
16 Jul 2015 MR04 Satisfaction of charge 1 in full
16 Jul 2015 MR04 Satisfaction of charge 2 in full