- Company Overview for CITI MOTORS LIMITED (08191758)
- Filing history for CITI MOTORS LIMITED (08191758)
- People for CITI MOTORS LIMITED (08191758)
- More for CITI MOTORS LIMITED (08191758)
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
|
|
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
|