- Company Overview for CITADEL BUSINESS LIMITED (06854599)
- Filing history for CITADEL BUSINESS LIMITED (06854599)
- People for CITADEL BUSINESS LIMITED (06854599)
- More for CITADEL BUSINESS LIMITED (06854599)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 06854599: Companies House Default Address, Cardiff, CF14 8LH on 18 August 2021 | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | TM01 | Termination of appointment of Benjamin James Anthony Bateson as a director on 19 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Versos Directors Limited as a director on 19 May 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Michael Sean Sweeney as a director on 5 October 2018 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
31 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Mar 2016 | AP01 | Appointment of Mr Benjamin James Anthony Bateson as a director on 22 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Richard Peter Hazzard as a director on 22 March 2016 | |
17 Feb 2016 | CERTNM |
Company name changed jm consulting enterprises LIMITED\certificate issued on 17/02/16
|
|
07 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | TM02 | Termination of appointment of Stanley Davis Nominees Limited as a secretary on 20 April 2015 | |
07 May 2015 | AP02 | Appointment of Versos Directors Limited as a director on 20 April 2015 |