Advanced company searchLink opens in new window

CITADEL APARTMENTS LIMITED

Company number 09891537

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-03
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
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted