Advanced company searchLink opens in new window

CITRUS MAGIC LIMITED

Company number 03762798

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Micro company accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
25 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Dec 2017 AD01 Registered office address changed from 37 Floxhollow Foxhollow Great Cambourne Cambridge Cambridgreshire CB23 5HT England to Unit 263, 95 Wilton Road Wilton Road London SW1V 1BZ on 15 December 2017
16 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
09 Apr 2017 AA Micro company accounts made up to 31 May 2016
07 Jul 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
14 Feb 2016 AD01 Registered office address changed from 62 Brookfield Way Lower Cambourne Cambridge CB23 5ED to 37 Floxhollow Foxhollow Great Cambourne Cambridge Cambridgreshire CB23 5HT on 14 February 2016
06 Aug 2015 AA Micro company accounts made up to 31 May 2014
14 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
25 Sep 2014 AP03 Appointment of Ms Jemma Victoria Ripin as a secretary on 28 August 2014
25 Sep 2014 TM02 Termination of appointment of Stephen Sullivan as a secretary on 28 August 2014
25 Sep 2014 TM01 Termination of appointment of Stephen Sullivan as a director on 28 August 2014
21 Aug 2014 AP01 Appointment of Ms Jemma Victoria Ripin as a director on 21 August 2014
16 Aug 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-06-02
  • GBP 100