- Company Overview for CITADEL APARTMENTS LIMITED (09891537)
- Filing history for CITADEL APARTMENTS LIMITED (09891537)
- People for CITADEL APARTMENTS LIMITED (09891537)
- Insolvency for CITADEL APARTMENTS LIMITED (09891537)
- More for CITADEL APARTMENTS LIMITED (09891537)
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) |
---|---|---|---|
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2024 | |
09 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
04 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2022 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2021 | |
12 Mar 2020 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 12 March 2020 | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | LIQ02 | Statement of affairs | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | TM01 | Termination of appointment of Mohammad Aynul Haque Choudhury as a director on 27 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
30 Jan 2017 | AP01 | Appointment of Mr Muhammad Ismaeel Ali as a director on 27 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
29 Jul 2016 | TM01 | Termination of appointment of Thouhidul Islam as a director on 18 July 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Thouhidul Islam as a director on 26 November 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 58 Hereford Street London E2 6EX United Kingdom to 86-90 Paul Street London EC2A 4NE on 18 December 2015 | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|