- Company Overview for CITIZEN DEVELOPMENTS LIMITED (13713471)
- Filing history for CITIZEN DEVELOPMENTS LIMITED (13713471)
- People for CITIZEN DEVELOPMENTS LIMITED (13713471)
- More for CITIZEN DEVELOPMENTS LIMITED (13713471)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2023 | DS01 | Application to strike the company off the register | |
14 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 13713471 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2023 | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
14 Apr 2023 | AP01 | Appointment of Mr David Koth Tshibangu as a director on 1 April 2023 | |
14 Apr 2023 | PSC01 | Notification of David Koth Tshibangu as a person with significant control on 1 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Christopher O'connell as a director on 1 April 2023 | |
14 Apr 2023 | PSC07 | Cessation of Christopher O'connell as a person with significant control on 1 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 1 Concourse Way Sheffield S1 2BJ on 14 April 2023 | |
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2023 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
06 Apr 2023 | PSC01 | Notification of Christopher O'connell as a person with significant control on 1 March 2023 | |
06 Apr 2023 | AP01 | Appointment of Mr Christopher O'connell as a director on 1 March 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 7 Bell Yard London WC2A 2JR on 6 April 2023 | |
16 Feb 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 February 2023 | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2021 | |
31 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-31
|