Advanced company searchLink opens in new window

CITIPAGES LIMITED

Company number 03424199

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2020 AD01 Registered office address changed from 46 Upland Road London SE22 9EF England to 38-42 Newport Street Swindon SN1 3DR on 16 January 2020
15 Jan 2020 600 Appointment of a voluntary liquidator
15 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-09
15 Jan 2020 LIQ02 Statement of affairs
14 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
07 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
28 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,212.5
22 Jul 2015 AA Total exemption full accounts made up to 31 August 2014
05 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,212.5
27 Oct 2014 CH01 Director's details changed for Mr Michael Rowan Hamilton John O'regan on 20 October 2014
27 Oct 2014 CH01 Director's details changed for Mr James Raphael Stewart Moore on 20 October 2014
27 Oct 2014 CH03 Secretary's details changed for Mr Michael Rowan Hamilton John O'regan on 20 October 2014
22 Jun 2014 AD01 Registered office address changed from 6 Northmoor Road Oxford Oxon OX2 6UP on 22 June 2014
05 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
03 Jan 2014 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,212.5
31 Jul 2013 AA Total exemption full accounts made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 14 September 2012