- Company Overview for CITIPAGES LIMITED (03424199)
- Filing history for CITIPAGES LIMITED (03424199)
- People for CITIPAGES LIMITED (03424199)
- Charges for CITIPAGES LIMITED (03424199)
- Insolvency for CITIPAGES LIMITED (03424199)
- More for CITIPAGES LIMITED (03424199)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2020 | AD01 | Registered office address changed from 46 Upland Road London SE22 9EF England to 38-42 Newport Street Swindon SN1 3DR on 16 January 2020 | |
15 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2020 | LIQ02 | Statement of affairs | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
07 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
22 Jul 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
27 Oct 2014 | CH01 | Director's details changed for Mr Michael Rowan Hamilton John O'regan on 20 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr James Raphael Stewart Moore on 20 October 2014 | |
27 Oct 2014 | CH03 | Secretary's details changed for Mr Michael Rowan Hamilton John O'regan on 20 October 2014 | |
22 Jun 2014 | AD01 | Registered office address changed from 6 Northmoor Road Oxford Oxon OX2 6UP on 22 June 2014 | |
05 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
31 Jul 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 14 September 2012 |