Advanced company searchLink opens in new window

CITIZEN B LIMITED

Company number 05691953

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-14
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-09-04
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
  • GBP 100
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