Advanced company searchLink opens in new window

CITINET LIMITED

Company number 02106633

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 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2010 4.68 Liquidators' statement of receipts and payments to 14 October 2010
27 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
11 May 2010 4.68 Liquidators' statement of receipts and payments to 19 April 2010
06 Nov 2009 4.68 Liquidators' statement of receipts and payments to 19 October 2009
17 Nov 2008 287 Registered office changed on 17/11/2008 from citigroup centre canada square canary wharf london E14 5LB
01 Nov 2008 4.70 Declaration of solvency
01 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-20
01 Nov 2008 600 Appointment of a voluntary liquidator
21 Oct 2008 363a Return made up to 03/10/08; full list of members
09 May 2008 288b Appointment Terminated Director andrew gaulter
09 May 2008 288a Director appointed jill denice robson
23 Oct 2007 363a Return made up to 01/10/07; full list of members
10 Aug 2007 AA Full accounts made up to 31 December 2006
10 Oct 2006 363a Return made up to 01/10/06; full list of members
14 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2006 AA Full accounts made up to 31 December 2005
25 Jul 2006 288b Director resigned
25 Jul 2006 288a New director appointed
25 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2005 363a Return made up to 01/10/05; full list of members
02 Jul 2005 288b Director resigned
01 Jul 2005 AA Full accounts made up to 31 December 2004
24 Dec 2004 288b Director resigned