Advanced company searchLink opens in new window

CITI TRADERS (UK) LTD

Company number 07379831

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 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
  • GBP 1,000
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
  • GBP 1,000
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