- Company Overview for CITIZEN B LIMITED (05691953)
- Filing history for CITIZEN B LIMITED (05691953)
- People for CITIZEN B LIMITED (05691953)
- Insolvency for CITIZEN B LIMITED (05691953)
- More for CITIZEN B LIMITED (05691953)
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) |
---|---|---|---|
21 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2022 | |
15 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
25 Feb 2020 | AD01 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Bv Corporate Recovery & Insolvency Services Limited 7 st Petersgate Stockport Cheshire SK1 1EB on 25 February 2020 | |
24 Feb 2020 | LIQ02 | Statement of affairs | |
24 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from , C/O Thorne Lancaster Parker, Chartered Accountants, 8th Floor Aldwych House, 81 Aldwych London, WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 | |
16 Sep 2014 | CERTNM |
Company name changed voracious media LIMITED\certificate issued on 16/09/14
|
|
16 Sep 2014 | CONNOT | Change of name notice | |
05 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders |