Advanced company searchLink opens in new window

JBF CITI CONSULTING LTD

Company number 09118940

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)
23 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 6 November 2019
29 Nov 2018 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 10 st Helens Road Swansea SA1 4AW on 29 November 2018
26 Nov 2018 LIQ02 Statement of affairs
26 Nov 2018 600 Appointment of a voluntary liquidator
26 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-07
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2018 AP01 Appointment of Mr Brian John Sprake as a director on 20 August 2018
29 Aug 2018 PSC07 Cessation of Joseph Henry Guilio Fusco as a person with significant control on 20 August 2018
29 Aug 2018 TM01 Termination of appointment of Joseph Henry Guilio Fusco as a director on 20 August 2018
29 Apr 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
02 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 TM01 Termination of appointment of Benjamin Leigh Edwards as a director on 28 April 2017
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
20 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
27 Jul 2015 AP01 Appointment of Mr Benjamin Leigh Edwards as a director on 27 July 2015
20 Jan 2015 CERTNM Company name changed warm up your home uk LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
19 Jan 2015 TM01 Termination of appointment of Dean John Howell as a director on 19 January 2015