- Company Overview for CITIZENGO UK LIMITED (10585955)
- Filing history for CITIZENGO UK LIMITED (10585955)
- People for CITIZENGO UK LIMITED (10585955)
- More for CITIZENGO UK LIMITED (10585955)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2023 | DS01 | Application to strike the company off the register | |
07 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
28 Jan 2019 | PSC07 | Cessation of Gregory Jackson as a person with significant control on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Gregory Jackson as a director on 28 January 2019 | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
21 Nov 2017 | TM01 | Termination of appointment of Jack Valero as a director on 21 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Jack Valero as a person with significant control on 21 November 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 11C Kings Parade Cambridge CB2 1SJ United Kingdom to 11C Kings Parade Cambridge CB2 1SJ on 23 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of Alvaro Maria De Zulueta as a person with significant control on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 9-10 Staple Inn London Greater London WC1V 7QH to 11C Kings Parade Cambridge CB2 1SJ on 16 August 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Alvaro Maria De Zulueta as a director on 31 May 2017 | |
26 Jan 2017 | NEWINC |
Incorporation
|