- Company Overview for CITRUS DM LIMITED (07420392)
- Filing history for CITRUS DM LIMITED (07420392)
- People for CITRUS DM LIMITED (07420392)
- More for CITRUS DM LIMITED (07420392)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Steven John Leathers on 6 September 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from Ground Floor 29 Clarendon Villas Hove East Sussex BN3 3RE United Kingdom on 5 September 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
22 Nov 2011 | AD01 | Registered office address changed from 170 North View Road London Greater London N8 7NB United Kingdom on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Steven John Leathers on 5 September 2011 | |
27 Oct 2010 | NEWINC | Incorporation |