Advanced company searchLink opens in new window

CITADEL BUSINESS LIMITED

Company number 06854599

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
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