- Company Overview for CITIZENSHIP BONDS PLC (09035126)
- Filing history for CITIZENSHIP BONDS PLC (09035126)
- People for CITIZENSHIP BONDS PLC (09035126)
- More for CITIZENSHIP BONDS PLC (09035126)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AD01 | Registered office address changed from 7 Headley Road Woodley Reading Berkshire RG5 4JB United Kingdom to 251 Jersey Road Isleworth Middlesex TW7 4RF on 6 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of Accounting Worx Secretaries Limited as a secretary on 6 May 2015 | |
19 Dec 2014 | AP01 | Appointment of Mr Rajeev Chada as a director on 17 July 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Rohit Chawla as a director on 18 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Graham Andrew Arnott as a director on 12 May 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of James William Laird as a director on 18 December 2014 | |
24 Jun 2014 | CERT8A | Commence business and borrow | |
24 Jun 2014 | SH50 | Trading certificate for a public company | |
17 Jun 2014 | AP01 | Appointment of James William Laird as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Incorporatii Limited as a director | |
12 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-12
|