- Company Overview for CITIZENS IT SYSTEMS LIMITED (08002748)
- Filing history for CITIZENS IT SYSTEMS LIMITED (08002748)
- People for CITIZENS IT SYSTEMS LIMITED (08002748)
- More for CITIZENS IT SYSTEMS LIMITED (08002748)
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 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Mar 2022 | AD01 | Registered office address changed from High Force Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HB to 36 School Lane 36 School Lane Wheatley Hills South Yorkshire DN2 5TQ on 28 March 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2021 | AP01 | Appointment of Mr Lourence Gonhovi as a director on 1 August 2021 | |
14 Aug 2021 | AP01 | Appointment of Mrs Lollita Paidamoyo Comfort Jona as a director on 1 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Farai Kudzai Godfrey Chiketa as a director on 1 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr George Vengai Murazvu as a director on 1 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
13 Aug 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jul 2021 | AD01 | Registered office address changed from 19 Dunniwood Avenue Doncaster DN4 7JP England to High Force Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HB on 10 July 2021 | |
26 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX to 19 Dunniwood Avenue Doncaster DN4 7JP on 17 December 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |