Advanced company searchLink opens in new window

CIT INTERNATIONAL LIMITED

Company number 03157092

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2013 DS01 Application to strike the company off the register
20 Sep 2013 AD01 Registered office address changed from 7 Curzon Street 1st Floor East Mayfair London W1J 5HG on 20 September 2013
16 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-16
  • GBP 1,000
15 Feb 2013 CH01 Director's details changed for Mr Edward Barroll Brown on 8 February 2012
14 Nov 2012 AA Full accounts made up to 31 March 2012
01 Oct 2012 TM02 Termination of appointment of Glenn Tomkins as a secretary on 8 May 2012
01 Oct 2012 AP03 Appointment of Iain Habbick as a secretary on 8 May 2012
05 Mar 2012 AA Full accounts made up to 30 June 2011
28 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
20 Feb 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
24 Nov 2011 TM01 Termination of appointment of George Kyriacou as a director on 30 September 2011
10 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
02 Nov 2010 AP03 Appointment of Mr Glenn Tomkins as a secretary
27 Oct 2010 TM02 Termination of appointment of Jeanette Ellicott as a secretary
22 Oct 2010 AA Full accounts made up to 30 June 2010
21 Apr 2010 TM01 Termination of appointment of Martin Roberts as a director
21 Apr 2010 AP01 Appointment of George Kyriacou as a director
02 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Martin Lindley Roberts on 1 October 2009
02 Mar 2010 CH01 Director's details changed for John Barroll Brown on 1 October 2009
02 Mar 2010 CH03 Secretary's details changed for Jeanette Ellicott on 1 October 2009
09 Feb 2010 CH01 Director's details changed for John Barroll Brown on 23 August 2009