Advanced company searchLink opens in new window

CITADEL SECRETARIAL SERVICES LIMITED

Company number 05860066

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
18 Jun 2018 TM01 Termination of appointment of Anna Kathryn Rickard as a director on 3 May 2018
18 Jun 2018 TM01 Termination of appointment of Raquel Gonzalez Pan as a director on 3 May 2018
18 Jun 2018 TM01 Termination of appointment of Veranne Myriam Wilkinson as a director on 3 May 2018
18 Jun 2018 TM01 Termination of appointment of Mark Ashley Bevan as a director on 3 May 2018
18 Jun 2018 TM01 Termination of appointment of Christopher John Allen as a director on 3 May 2018
30 Jun 2017 PSC02 Notification of Highpoint Trustees Limited as a person with significant control on 6 April 2016
30 Jun 2017 PSC02 Notification of Citadel Nominees Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
29 Feb 2016 TM02 Termination of appointment of Htc Secretarial Services Limited as a secretary on 29 February 2016
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
12 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
08 May 2014 CH01 Director's details changed for Mrs Veranne Myriam Wilkinson on 8 May 2014
08 May 2014 CH01 Director's details changed for Mrs Anna Kathryn Rickard on 8 May 2014
08 May 2014 CH01 Director's details changed for Raquel Gonzalez Pan on 8 May 2014
08 May 2014 CH01 Director's details changed for Mr Mark Ashley Bevan on 8 May 2014
16 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jul 2013 TM01 Termination of appointment of David Cox as a director
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders