Advanced company searchLink opens in new window

CITIMED LIMITED

Company number 08095695

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 TM01 Termination of appointment of Brenda Patricia Cocksedge as a director on 17 July 2015
17 Jul 2015 AP01 Appointment of Ms Nancy Bennett as a director on 17 July 2015
17 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 CH04 Secretary's details changed for City Secretaries Limited on 7 June 2014
14 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10 March 2014
17 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
08 Feb 2013 AP01 Appointment of Brenda Patricia Cocksedge as a director
08 Feb 2013 TM01 Termination of appointment of Stephen Kelly as a director
07 Jun 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100
07 Jun 2012 NEWINC Incorporation