Advanced company searchLink opens in new window

CITADEL ENERGY LTD

Company number 06957995

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 AD01 Registered office address changed from C/O Ashfields Suite Unit D Langley Waters Home Park Kings Langley WD4 8LZ United Kingdom on 15 January 2013
14 Jan 2013 TM02 Termination of appointment of Zulfiqar Hussain as a secretary on 30 September 2012
14 Jan 2013 AP04 Appointment of Amc Secretarial Services Ltd as a secretary on 1 September 2012
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-16
21 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
22 Nov 2011 CH01 Director's details changed for Mr Indirjit Singh Raj Kapur on 15 November 2011
21 Oct 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
15 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
31 Aug 2010 AD01 Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2th United Kingdom on 31 August 2010
09 Jul 2009 NEWINC Incorporation