Advanced company searchLink opens in new window

CITIZEN 2000 LIMITED

Company number 04423956

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Jul 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
08 Jul 2016 CH03 Secretary's details changed for Mr Harrison Oketcho Oketch on 24 April 2016
08 Jul 2016 CH01 Director's details changed for Mr Harrison Oketcho Oketch on 24 April 2016
08 Jul 2016 TM01 Termination of appointment of Beatrice Akissa Herron as a director on 24 April 2016
18 May 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 AD01 Registered office address changed from 12 Bendysh Road Bendysh Road Bushey Hertfordshire WD23 2HY England to 12 Bendysh Road Bushey WD23 2HY on 16 April 2015
04 Mar 2015 AD01 Registered office address changed from Temple House 221-225 Station Road Harrow Middlesex HA1 2HT to 12 Bendysh Road Bendysh Road Bushey Hertfordshire WD23 2HY on 4 March 2015
01 Aug 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
20 Jun 2013 AD01 Registered office address changed from Space House Space Business Park Abbey Road Park Royal London NW10 7SU United Kingdom on 20 June 2013
07 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
25 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Aug 2011 AD01 Registered office address changed from Unit 6 Amc Business Centre 12 Cumberland Avenue Park Royal London NW10 7QL on 26 August 2011
23 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
02 Nov 2010 AA Total exemption full accounts made up to 30 April 2010