Advanced company searchLink opens in new window

CITIGROUP PROPERTY LIMITED

Company number 03687297

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)
02 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2015
02 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2015 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 23 February 2015
20 Feb 2015 4.70 Declaration of solvency
20 Feb 2015 600 Appointment of a voluntary liquidator
20 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-06
30 Jan 2015 TM01 Termination of appointment of David Ian Sharland as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Stephen Rogers as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of John Reginald Killey as a director on 30 January 2015
30 Jan 2015 AP01 Appointment of May Alexandra Livingstone as a director on 30 January 2015
30 Jan 2015 AP01 Appointment of Simon James Cumming as a director on 30 January 2015
30 Dec 2014 SH19 Statement of capital on 30 December 2014
  • GBP 1.00
30 Dec 2014 SH20 Statement by Directors
30 Dec 2014 CAP-SS Solvency Statement dated 22/12/14
30 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 190,000,002
13 Aug 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 190,000,002
16 Sep 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 TM01 Termination of appointment of Lucy Dasi Sutton as a director
08 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
05 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2012 AA Full accounts made up to 31 December 2011