Advanced company searchLink opens in new window

CITIGEN HOLDINGS LIMITED

Company number 02805013

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2014 DS01 Application to strike the company off the register
11 Sep 2014 SH20 Statement by directors
11 Sep 2014 SH19 Statement of capital on 11 September 2014
  • GBP 1.00
11 Sep 2014 CAP-SS Solvency statement dated 10/09/14
11 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 May 2014 AP03 Appointment of Janette Buckley Miranda as a secretary on 25 April 2014
06 May 2014 TM02 Termination of appointment of Daniela Hanuskova as a secretary on 25 April 2014
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
11 Sep 2013 AA Accounts made up to 31 December 2012
29 Jul 2013 AP01 Appointment of Chloe Silvana Barry as a director on 22 July 2013
29 Jul 2013 TM01 Termination of appointment of Carol Susan Inman as a director on 22 July 2013
18 Apr 2013 CH01 Director's details changed for Rebecca Louise Dunn on 18 April 2013
12 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Aug 2012 AA Accounts made up to 31 December 2011
27 Jul 2012 AP03 Appointment of Daniela Hanuskova as a secretary on 27 July 2012
27 Jul 2012 TM02 Termination of appointment of Carol Susan Inman as a secretary on 27 July 2012
08 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2012 TM01 Termination of appointment of Alan William Mcculloch as a director on 27 April 2012
30 Apr 2012 TM02 Termination of appointment of Alan William Mcculloch as a secretary on 27 April 2012
26 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2012 AP01 Appointment of Rebecca Louise Dunn as a director on 27 September 2010
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Jul 2011 AA Accounts made up to 31 December 2010