- Company Overview for CITILITES LONDON LTD (11073946)
- Filing history for CITILITES LONDON LTD (11073946)
- People for CITILITES LONDON LTD (11073946)
- Charges for CITILITES LONDON LTD (11073946)
- Insolvency for CITILITES LONDON LTD (11073946)
- More for CITILITES LONDON LTD (11073946)
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) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 7 January 2020 | |
06 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | LIQ02 | Statement of affairs | |
27 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
09 Mar 2018 | MR01 | Registration of charge 110739460001, created on 5 March 2018 | |
20 Feb 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 January 2019 | |
21 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-21
|