- Company Overview for CITROEN CENTENARY EVENT (UK) LTD (11824346)
- Filing history for CITROEN CENTENARY EVENT (UK) LTD (11824346)
- People for CITROEN CENTENARY EVENT (UK) LTD (11824346)
- More for CITROEN CENTENARY EVENT (UK) LTD (11824346)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
14 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
28 Mar 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 October 2019 | |
05 Mar 2019 | PSC02 | Notification of The Traction Owners Club Limited as a person with significant control on 28 February 2019 | |
05 Mar 2019 | PSC02 | Notification of Deux Chevaux Club of Great Britain as a person with significant control on 28 February 2019 | |
05 Mar 2019 | PSC02 | Notification of Citroen Car Club Limited as a person with significant control on 28 February 2019 | |
05 Mar 2019 | PSC07 | Cessation of Dixon Maurice Dilley as a person with significant control on 28 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Nigel Jonathan Stephens Wild as a director on 28 February 2019 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
13 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-13
|