Advanced company searchLink opens in new window

CITIFLOW CONSTRUCTION LIMITED

Company number 08887817

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
23 Aug 2020 AD01 Registered office address changed from 41 Elgar Road Southampton SO19 0JG England to 29 James Street Boston PE21 8rd on 23 August 2020
23 Aug 2020 PSC01 Notification of Gheorghe Bolmadir as a person with significant control on 23 August 2020
23 Aug 2020 PSC07 Cessation of Jamie Dean Fitzpatrick as a person with significant control on 23 August 2020
23 Aug 2020 TM01 Termination of appointment of Jamie Dean Fitzpatrick as a director on 23 August 2020
23 Aug 2020 AP01 Appointment of Mr Gheorghe Bolmadir as a director on 23 August 2020
23 Aug 2020 TM01 Termination of appointment of Gheorghe Bolmadir as a director on 23 August 2020
23 Aug 2020 AP01 Appointment of Mr Gheorghe Bolmadir as a director on 23 August 2020
18 Aug 2020 PSC01 Notification of Jamie Fitzpatrick as a person with significant control on 1 December 2019
18 Aug 2020 AP01 Appointment of Mr Jamie Dean Fitzpatrick as a director on 1 December 2019
17 Aug 2020 PSC07 Cessation of Jamie Dean Fitzpatrick as a person with significant control on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of Jamie Dean Fitzpatrick as a director on 17 August 2020
07 Jul 2020 TM01 Termination of appointment of Daniel Pearson as a director on 7 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC07 Cessation of Daniel Pearson as a person with significant control on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Jamie Dean Fitzpatrick as a director on 7 July 2020
07 Jul 2020 PSC01 Notification of Jamie Dean Fitzpatrick as a person with significant control on 7 July 2020
07 Jul 2020 PSC04 Change of details for Mr Daniel Pearson as a person with significant control on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from Flat 4,1 Exford Avenue Southampton SO18 5DH United Kingdom to 41 Elgar Road Southampton SO19 0JG on 7 July 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
27 May 2020 TM01 Termination of appointment of Barbara Kahan as a director on 27 May 2020
27 May 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Flat 4,1 Exford Avenue Southampton SO18 5DH on 27 May 2020
27 May 2020 PSC01 Notification of Daniel Pearson as a person with significant control on 27 May 2020