Advanced company searchLink opens in new window

CITRUS MANAGEMENT LIMITED

Company number 05525615

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
10 Aug 2010 CH01 Director's details changed for Mr Sean Henry Thompson on 2 August 2010
17 Feb 2010 AA Total exemption small company accounts made up to 5 April 2009
12 Aug 2009 363a Return made up to 02/08/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
13 Aug 2008 363a Return made up to 02/08/08; full list of members
09 Apr 2008 288c Director's Change of Particulars / sean thompson / 24/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 73; Street was: 74A high road, now: capel street; Area was: east finchley, now: capel-le-ferne; Post Town was: london, now: folkestone; Region was: , now: kent; Post Code was: N2 9PN, now: CT18 7HF; Country was: , now: united kingdom
09 Apr 2008 288b Appointment Terminated Secretary sharon holness
29 Jan 2008 AA Total exemption small company accounts made up to 5 April 2007
29 Jan 2008 288a New secretary appointed
29 Jan 2008 287 Registered office changed on 29/01/08 from: 74A high road east finchley london N2 9PN
16 Aug 2007 363a Return made up to 02/08/07; full list of members
06 Aug 2007 288a New secretary appointed
06 Aug 2007 288b Secretary resigned
06 Jul 2007 287 Registered office changed on 06/07/07 from: 144-146 high street barnet herts EN5 5XP
08 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
28 Dec 2006 288b Director resigned
12 Dec 2006 88(2)R Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2
12 Dec 2006 288a New director appointed
07 Aug 2006 363a Return made up to 02/08/06; full list of members
10 May 2006 288c Director's particulars changed