Advanced company searchLink opens in new window

CITI MOTORS LIMITED

Company number 08191758

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 AD01 Registered office address changed from 5 Edison Court Pinchbeck Spalding Lincolnshire PE11 3FX England on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of Tadas Luksaitis as a director on 1 July 2014
22 Nov 2013 AP01 Appointment of Mr Tadas Luksaitis as a director on 21 November 2013
21 Aug 2013 TM01 Termination of appointment of Kamram Shah as a director on 20 August 2013
21 Aug 2013 AP01 Appointment of Mr Khuram Aftab as a director on 20 August 2013
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
30 Jul 2013 AD01 Registered office address changed from 17 Oundle Road Peterborough Cambridgeshire PE2 9PB England on 30 July 2013
13 Jun 2013 AP01 Appointment of Mr Kamram Shah as a director on 1 April 2013
12 Jun 2013 TM01 Termination of appointment of Paul Taylor as a director on 1 April 2013
24 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)