- Company Overview for CITI BUILD CONSTRUCTION LIMITED (08259137)
- Filing history for CITI BUILD CONSTRUCTION LIMITED (08259137)
- People for CITI BUILD CONSTRUCTION LIMITED (08259137)
- More for CITI BUILD CONSTRUCTION LIMITED (08259137)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | AP01 | Appointment of Mr Sobieslaw Zawadski as a director on 6 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Gary Robert Mckennon as a director on 6 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from 228 Old London Road Marks Tey Colchester CO6 1HD to 35 Victoria Road Darlington County Durham DL1 5SF on 7 January 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Gary Robert Mckennon on 6 February 2015 | |
28 Sep 2015 | CH03 | Secretary's details changed for Mr Gary Mckennon on 4 February 2015 | |
08 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 Sep 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-09-07
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2014 | AD01 | Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH to 228 Old London Road Marks Tey Colchester CO6 1HD on 19 August 2014 | |
13 May 2014 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH01 | Director's details changed for Mr Gary Robert Mckennon on 18 October 2013 | |
13 May 2014 | CH03 | Secretary's details changed for Mr Gary Mckennon on 18 October 2013 | |
13 May 2014 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 13 May 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 19 Duke Street Chelmsford CM1 1HL England on 20 January 2014 | |
25 Jun 2013 | TM01 | Termination of appointment of David Mankelow as a director |