- Company Overview for CITI TRADERS (UK) LTD (07379831)
- Filing history for CITI TRADERS (UK) LTD (07379831)
- People for CITI TRADERS (UK) LTD (07379831)
- More for CITI TRADERS (UK) LTD (07379831)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2016 | DS01 | Application to strike the company off the register | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jun 2015 | TM01 | Termination of appointment of Khadim Hussain Anjum as a director on 11 August 2014 | |
16 Jun 2015 | AP01 | Appointment of Mr Ahsan-Ul-Haq Ahsan-Ul-Haq as a director on 11 August 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
13 Oct 2014 | AD01 | Registered office address changed from Unit 4, Mitchels Farm Gutteridge Lane Stapleford Abbotts Romford RM4 1EG England to 84 Katherine Road London E6 1EN on 13 October 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 May 2014 | TM01 | Termination of appointment of Nauman Asif as a director | |
06 May 2014 | AP01 | Appointment of Mr Khadim Hussain Anjum as a director | |
29 Apr 2014 | AD01 | Registered office address changed from 81 Thorold Road Ilford Essex IG1 4EY England on 29 April 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Nauman Asif on 8 April 2014 | |
08 Apr 2014 | AP01 | Appointment of Mr Nauman Asif as a director | |
08 Apr 2014 | AD01 | Registered office address changed from Unit 4 Mitchels Farm Gutteridge Lane Stapleford Abbotts Romford Essex RM4 1EG on 8 April 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Khadim Anjum as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
18 Jul 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders | |
30 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from 84 Katherine Road London E6 1EN United Kingdom on 4 June 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
04 Mar 2013 | TM01 | Termination of appointment of Nauman Asif as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Khadim Hussain Anjum as a director | |
18 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders |