- Company Overview for CITISORTED LIMITED (10840970)
- Filing history for CITISORTED LIMITED (10840970)
- People for CITISORTED LIMITED (10840970)
- More for CITISORTED LIMITED (10840970)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 80-83 Long Lane London EC1A 9ET on 13 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | PSC01 | Notification of Sean Christopher Sweeney as a person with significant control on 30 June 2017 | |
11 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 July 2017 | |
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
11 Jul 2017 | AP01 | Appointment of Mr. Sean Christopher Sweeney as a director on 30 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Michael Duke as a director on 28 June 2017 | |
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|