Advanced company searchLink opens in new window

LE CITADEL SERVICES LTD

Company number 06657157

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)
16 Oct 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
23 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
11 Oct 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 11 October 2011
06 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
09 Sep 2010 CH04 Secretary's details changed for Spm Services Limited on 28 July 2010
09 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 28 July 2009 with full list of shareholders
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
12 Feb 2010 TM01 Termination of appointment of Adesh Lahoora as a director
12 Feb 2010 AP01 Appointment of Mr Kreshnadeo Ramanah as a director
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2008 88(2) Ad 28/07/08\gbp si 99@1=99\gbp ic 100/199\
26 Sep 2008 288a Secretary appointed spm services LIMITED
26 Sep 2008 288a Director appointed adesh lahoora
26 Sep 2008 88(2) Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\
11 Aug 2008 MEM/ARTS Memorandum and Articles of Association
04 Aug 2008 288b Appointment terminated secretary temple secretaries LIMITED
04 Aug 2008 288b Appointment terminated director company directors LIMITED
01 Aug 2008 CERTNM Company name changed le cidadel media LIMITED\certificate issued on 05/08/08
28 Jul 2008 NEWINC Incorporation