Advanced company searchLink opens in new window

CITADEL NOMINEES LIMITED

Company number 06887589

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
18 Jun 2018 TM01 Termination of appointment of Veranne Myriam Wilkinson as a director on 3 May 2018
18 Jun 2018 TM02 Termination of appointment of Citadel Secretarial Services Limited as a secretary on 3 May 2018
18 Jun 2018 TM01 Termination of appointment of Christopher John Allen 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 Anna Kathryn Rickard 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
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 Apr 2016 CH04 Secretary's details changed for Citadel Secretarial Services Limited on 24 April 2016
25 Apr 2016 AD01 Registered office address changed from 5 Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 25 April 2016
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
12 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2014 CH01 Director's details changed for Mr Mark Ashley Bevan on 8 May 2014
08 May 2014 CH01 Director's details changed for Christopher John Allen 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 Mrs Anna Kathryn Rickard on 8 May 2014
08 May 2014 CH01 Director's details changed for Mrs Veranne Myriam Wilkinson on 8 May 2014
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
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