Advanced company searchLink opens in new window

CITIZEN DEVELOPMENTS LIMITED

Company number 13713471

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
14 Nov 2023 RP05 Registered office address changed to PO Box 4385, 13713471 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2023
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2023 AA Accounts for a dormant company made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
14 Apr 2023 AP01 Appointment of Mr David Koth Tshibangu as a director on 1 April 2023
14 Apr 2023 PSC01 Notification of David Koth Tshibangu as a person with significant control on 1 April 2023
14 Apr 2023 TM01 Termination of appointment of Christopher O'connell as a director on 1 April 2023
14 Apr 2023 PSC07 Cessation of Christopher O'connell as a person with significant control on 1 April 2023
14 Apr 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 1 Concourse Way Sheffield S1 2BJ on 14 April 2023
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2023 CS01 Confirmation statement made on 30 October 2022 with no updates
06 Apr 2023 PSC01 Notification of Christopher O'connell as a person with significant control on 1 March 2023
06 Apr 2023 AP01 Appointment of Mr Christopher O'connell as a director on 1 March 2023
06 Apr 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 7 Bell Yard London WC2A 2JR on 6 April 2023
16 Feb 2023 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 15 February 2023
16 Feb 2023 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 February 2023
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 20 December 2021
20 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 20 December 2021
31 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted