- Company Overview for CITADEL PROJECT SERVICES LTD (09597345)
- Filing history for CITADEL PROJECT SERVICES LTD (09597345)
- People for CITADEL PROJECT SERVICES LTD (09597345)
- More for CITADEL PROJECT SERVICES LTD (09597345)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | TM01 | Termination of appointment of Mark Jonathon Cooper as a director on 22 August 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Oakfield Oil Mill Lane Clyst St. Mary Exeter Devon EX5 1AG England to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx on 21 September 2017 | |
21 Sep 2017 | AP03 | Appointment of Ms Mercedes Grace Collins as a secretary on 22 August 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Andrew David Crumplin as a director on 22 August 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 1 Hardy Close Exeter Devon EX2 7GE United Kingdom to Oakfield Oil Mill Lane Clyst St. Mary Exeter Devon EX5 1AG on 4 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Mark Jonathon Cooper on 3 October 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|