Advanced company searchLink opens in new window

CITADEL TRUSTEES EE LIMITED

Company number 07697670

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
14 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
12 Mar 2015 AA Accounts made up to 31 December 2014
09 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
09 Jul 2014 CH01 Director's details changed for Mr Mark Ashley Bevan on 3 May 2014
16 Jan 2014 AA Accounts made up to 31 December 2013
11 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
28 Jan 2013 AA Accounts made up to 31 December 2012
10 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Mr Mark Ashley Bevan as a director on 24 May 2012
30 May 2012 TM01 Termination of appointment of Lauren Wagner as a director on 24 May 2012
02 Apr 2012 CH01 Director's details changed for Lauren Wagner on 2 April 2012
16 Jan 2012 AP01 Appointment of Lauren Wagner as a director on 13 January 2012
16 Jan 2012 TM01 Termination of appointment of Lisa Best as a director on 13 January 2012
22 Jul 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
07 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted