Advanced company searchLink opens in new window

CITIZEN RECRUITING LTD

Company number 11319056

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)
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 CH01 Director's details changed for Mr Shane Casey on 5 October 2021
05 Oct 2021 AD01 Registered office address changed from 4B Dassett Grove Birmingham B9 5HZ England to 3 the Quadrant Coventry CV1 2DY on 5 October 2021
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 CS01 Confirmation statement made on 18 April 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 AA Micro company accounts made up to 31 August 2020
22 Feb 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
09 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with updates
22 May 2020 CH01 Director's details changed for Mr Shane Casey on 22 May 2020
22 May 2020 AD01 Registered office address changed from 4B Dassett Grove Birmingham B9 5HZ England to 4B Dassett Grove Birmingham B9 5HZ on 22 May 2020
22 May 2020 AD01 Registered office address changed from 48 Dassett Grove Birmingham B9 5HZ England to 4B Dassett Grove Birmingham B9 5HZ on 22 May 2020
01 Apr 2020 CH01 Director's details changed for Mr Shane Casey on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 48 Dassett Grove Birmingham B9 5HZ England to 48 Dassett Grove Birmingham B9 5HZ on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to 48 Dassett Grove Birmingham B9 5HZ on 1 April 2020
14 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
11 Feb 2020 AA Micro company accounts made up to 30 April 2019
26 Jun 2019 CS01 Confirmation statement made on 18 April 2019 with updates
24 Jun 2019 PSC01 Notification of Shane Casey as a person with significant control on 24 June 2019
23 May 2018 AD01 Registered office address changed from Flat 2 Courtway House 33 Bushwood Road Birmingham B29 5AT United Kingdom to 48 Warwick Street London W1B 5AW on 23 May 2018
14 May 2018 AP01 Appointment of Mr Shane Casey as a director on 14 May 2018
14 May 2018 TM01 Termination of appointment of Daniel Ciortan as a director on 14 May 2018
14 May 2018 PSC07 Cessation of Daniel Ciortan as a person with significant control on 14 May 2018
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted