- Company Overview for CITIFOCUS LIMITED (02606259)
- Filing history for CITIFOCUS LIMITED (02606259)
- People for CITIFOCUS LIMITED (02606259)
- Charges for CITIFOCUS LIMITED (02606259)
- More for CITIFOCUS LIMITED (02606259)
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
|
|
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
|
|
16 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2015 | MR04 | Satisfaction of charge 2 in full |