- Company Overview for CITIXONE LIMITED (04808636)
- Filing history for CITIXONE LIMITED (04808636)
- People for CITIXONE LIMITED (04808636)
- More for CITIXONE LIMITED (04808636)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AD01 | Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 8 Park Village West London NW1 4AE on 6 September 2018 | |
01 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
21 Aug 2017 | PSC02 | Notification of Blue Star Media Limited as a person with significant control on 6 April 2016 | |
12 Apr 2017 | AD01 | Registered office address changed from 6 Cambridge Gate London NW1 4JX England to 93-95 Gloucester Place London W1U 6JQ on 12 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | AD01 | Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on 19 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on 7 April 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from 8 Broadstone Place London W1U 7EP on 7 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from 116 Gloucester Place London W1U 6HZ on 4 September 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders |