Advanced company searchLink opens in new window

INSTITUTE FOR CITIZENSHIP

Company number 02684596

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DS01 Application to strike the company off the register
26 Sep 2012 AP04 Appointment of Legal First as a secretary on 26 September 2012
26 Sep 2012 TM02 Termination of appointment of Graeme Roy Brister as a secretary on 26 September 2012
26 Sep 2012 TM01 Termination of appointment of John Kenelm Zealley as a director on 25 September 2012
26 Sep 2012 TM01 Termination of appointment of Frederick Rignold Hyde-Chambers as a director on 25 September 2012
26 Sep 2012 TM01 Termination of appointment of Paul Edward Adamson as a director on 25 September 2012
26 Sep 2012 AD01 Registered office address changed from Clifford's Inn Fetter Lane London EC4A 1BZ United Kingdom on 26 September 2012
12 Jul 2012 AR01 Annual return made up to 25 January 2012 no member list
12 Jul 2012 TM02 Termination of appointment of Zandria Pauncefort as a secretary on 30 November 2011
12 Jul 2012 TM01 Termination of appointment of Zandria Pauncefort as a director on 31 October 2011
12 Jul 2012 AP03 Appointment of Mr Graeme Roy Brister as a secretary on 1 November 2011
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
06 Jul 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 25 January 2011 no member list
25 Jan 2011 CH03 Secretary's details changed for Zandria Pauncefort on 30 January 2010
25 Jan 2011 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 January 2011
27 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
13 May 2010 AR01 Annual return made up to 25 January 2010 no member list
13 May 2010 CH01 Director's details changed for Frederick Rignold Hyde-Chambers on 25 January 2010
13 May 2010 CH01 Director's details changed for Graeme Roy Brister on 25 January 2010