Advanced company searchLink opens in new window

CITRUSSITY LIMITED

Company number 04982322

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
19 Feb 2010 CH01 Director's details changed for Mr John Raymond Payne on 18 February 2010
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Dec 2008 363a Return made up to 02/12/08; full list of members
11 Sep 2008 AA Accounts made up to 31 December 2007
10 Jul 2008 363a Return made up to 02/12/07; full list of members
27 Oct 2007 AA Accounts made up to 31 December 2006
10 Mar 2007 AA Accounts made up to 31 December 2005
03 Mar 2007 363s Return made up to 02/12/06; full list of members
05 Jul 2006 288a New secretary appointed
05 Jul 2006 288b Secretary resigned
25 Jan 2006 363s Return made up to 02/12/05; full list of members
25 Jan 2006 363(288) Director's particulars changed
25 Jan 2006 363(287) Registered office changed on 25/01/06
25 Jan 2006 363(353) Location of register of members address changed
07 Jan 2005 AA Accounts made up to 31 December 2004
20 Dec 2004 287 Registered office changed on 20/12/04 from: the bushes hundleton pembroke pembrokeshire SA71 5RD
24 Dec 2003 287 Registered office changed on 24/12/03 from: 229 nether street london N3 1NT
24 Dec 2003 288a New secretary appointed
24 Dec 2003 288a New director appointed
24 Dec 2003 288b Director resigned
24 Dec 2003 288b Secretary resigned
02 Dec 2003 NEWINC Incorporation