Advanced company searchLink opens in new window

CITADEL ASSET SOLUTIONS LIMITED

Company number 07666679

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)