Advanced company searchLink opens in new window

CITADEL (UK) GLOBAL SOLUTIONS LTD

Company number 12180132

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
23 Sep 2021 TM01 Termination of appointment of Sayed Ahmed Mohamed Kassab as a director on 23 September 2021
23 Sep 2021 TM01 Termination of appointment of Mohamed Mahmoud Ibrahim Abdelaziz as a director on 23 September 2021
23 Sep 2021 TM01 Termination of appointment of Ahmed Mohamed Ahmed Kassab as a director on 23 September 2021
28 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Dec 2020 TM01 Termination of appointment of Craig Paul Morris as a director on 4 December 2020
04 Dec 2020 TM01 Termination of appointment of David John Matthews as a director on 4 December 2020
04 Dec 2020 PSC07 Cessation of P.O.C. Management Ltd as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Cygnia Logistics-Poc Gowerton Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7BW United Kingdom to The Preserve Conyer Way Conyer Quay Conyer Sittingbourne ME9 9HR on 4 December 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
11 Sep 2019 AP01 Appointment of Mr Mohamed Mahmoud Ibrahim Abdelaziz as a director on 11 September 2019
11 Sep 2019 AP01 Appointment of Mr Richard Wilbye Belfield as a director on 11 September 2019
29 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-29
  • GBP 100