Advanced company searchLink opens in new window

CITRUS PUBLISHING LIMITED

Company number 01049793

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 TM01 Termination of appointment of Tracy De Groose as a director on 13 October 2017
11 Oct 2017 DS01 Application to strike the company off the register
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
31 Oct 2016 AP01 Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Sep 2016 TM01 Termination of appointment of Claire Margaret Price as a director on 23 September 2016
19 Feb 2016 AP03 Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015
18 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
24 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Aug 2015 AP01 Appointment of Ms Tracy De Groose as a director on 27 July 2015
24 Aug 2015 AP01 Appointment of Mrs Claire Margaret Price as a director on 27 July 2015
24 Aug 2015 TM01 Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015
24 Aug 2015 TM01 Termination of appointment of Elizabeth Kay as a director on 27 July 2015
20 May 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
20 May 2015 AD01 Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015
27 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,000
05 Sep 2014 AP01 Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014
07 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Mar 2014 TM01 Termination of appointment of Alex Silcox as a director
05 Mar 2014 TM02 Termination of appointment of Alex Silcox as a secretary
31 Jan 2014 TM01 Termination of appointment of Geoffrey Stevens as a director
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013