Advanced company searchLink opens in new window

CITIZEN PRESS UK LIMITED

Company number 09612917

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
09 Aug 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
09 Aug 2020 DS02 Withdraw the company strike off application
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2020 DS01 Application to strike the company off the register
28 May 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 AD01 Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS to Wilberforce House Station Road London NW4 4QE on 11 February 2019
11 Feb 2019 TM02 Termination of appointment of Cripps Secretaries Limited as a secretary on 8 February 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
12 Apr 2017 CH04 Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
30 Dec 2016 AD01 Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 30 December 2016
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jul 2016 AP04 Appointment of Cripps Secretaries Limited as a secretary on 13 July 2016
25 Jul 2016 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom to Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 25 July 2016
22 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
28 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted