Advanced company searchLink opens in new window

CITRIX ONLINE UK LIMITED

Company number 06469720

Filter by category

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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