- Company Overview for CITRIX ONLINE UK LIMITED (06469720)
- Filing history for CITRIX ONLINE UK LIMITED (06469720)
- People for CITRIX ONLINE UK LIMITED (06469720)
- More for CITRIX ONLINE UK LIMITED (06469720)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of Tommy Ahlers as a director on 14 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Mar 2014 | AP01 | Appointment of Tommy Ahlers as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Brett Caine as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | TM01 | Termination of appointment of Brett Caine as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Apr 2013 | AP01 | Appointment of Michael Difilippo as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Richard Wolfe-Daimpre as a director | |
14 Feb 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 14 February 2013 | |
14 Feb 2013 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
22 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ on 16 January 2013 | |
14 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jul 2012 | TM01 | Termination of appointment of Scott Allen as a director | |
27 Jul 2012 | TM02 | Termination of appointment of Scott Allen as a secretary | |
06 Mar 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
26 Oct 2011 | AA | Full accounts made up to 31 December 2010 |