Advanced company searchLink opens in new window

CITIZEN LIMITED

Company number 03193286

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2018 DS01 Application to strike the company off the register
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
16 Aug 2017 PSC02 Notification of The Paul Ramsay Foundation as a person with significant control on 31 October 2016
09 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Jan 2017 SH20 Statement by Directors
30 Jan 2017 SH19 Statement of capital on 30 January 2017
  • GBP 100.00
30 Jan 2017 CAP-SS Solvency Statement dated 30/01/17
30 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 30/01/2017
07 Dec 2016 TM01 Termination of appointment of Grahame Edgar Mapp as a director on 1 November 2016
07 Dec 2016 TM01 Termination of appointment of Christopher James Mapp as a director on 1 November 2016
06 Dec 2016 AP01 Appointment of Mr Warwick Syphers as a director on 1 November 2016
06 Dec 2016 AP01 Appointment of Mr Gerald Sutton as a director on 1 November 2016
05 Dec 2016 AP01 Appointment of Mr Daniel Charles Mark as a director on 1 November 2016
05 Dec 2016 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 7th Floor, Berkshire House 168 - 173 High Holborn High Holborn London WC1V 7AA on 5 December 2016
19 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 158
03 Mar 2016 AA Full accounts made up to 30 June 2015
24 Feb 2016 CH01 Director's details changed for Graham Edgar Mapp on 24 February 2016
01 Nov 2015 AD01 Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to 1 Primrose Street London EC2A 2EX on 1 November 2015
22 Sep 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 158
15 Dec 2014 AA Full accounts made up to 30 June 2014
09 Dec 2014 SH08 Change of share class name or designation