- Company Overview for CITADEL ASSET SOLUTIONS LIMITED (07666679)
- Filing history for CITADEL ASSET SOLUTIONS LIMITED (07666679)
- People for CITADEL ASSET SOLUTIONS LIMITED (07666679)
- More for CITADEL ASSET SOLUTIONS LIMITED (07666679)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2017 | DS01 | Application to strike the company off the register | |
03 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Brian Duncan Graham as a person with significant control on 6 April 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
11 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
13 Nov 2014 | AD01 | Registered office address changed from Merchants House Church Street Hampton Lucy Warwick Warwickshire CV35 8BE to Middle Wymson Farm Wimpstone Stratford-upon-Avon Warwickshire CV37 8NS on 13 November 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
02 May 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 November 2012 | |
01 Aug 2011 | TM01 | Termination of appointment of James Walker as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Anthony Ferguson as a director | |
13 Jun 2011 | NEWINC |
Incorporation
|