- Company Overview for CITRUS TRAINING SOLUTIONS LTD. (05158377)
- Filing history for CITRUS TRAINING SOLUTIONS LTD. (05158377)
- People for CITRUS TRAINING SOLUTIONS LTD. (05158377)
- Charges for CITRUS TRAINING SOLUTIONS LTD. (05158377)
- More for CITRUS TRAINING SOLUTIONS LTD. (05158377)
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 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | AD01 | Registered office address changed from First Floor 68Uppermoor Pudsey Leeds LS28 7EX England to First Floor 68 Uppermoor Pudsey LS28 7EX on 6 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB England to First Floor 68Uppermoor Pudsey Leeds LS28 7EX on 6 January 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX England to Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB on 10 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB England to Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX on 10 September 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Sep 2018 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
18 Sep 2018 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
14 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
17 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AD01 | Registered office address changed from Burnley Business Centre Liverpool Road Burnley Lancashire BB12 6HA to Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB on 11 October 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Vincent Robert Mcnamara as a person with significant control on 1 January 2017 | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2017 | TM02 | Termination of appointment of Julie Ann Evanson as a secretary on 17 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Julie Ann Evanson as a director on 17 January 2017 |