Advanced company searchLink opens in new window

CITADEL VENTURES LIMITED

Company number 09873419

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
19 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
19 Nov 2018 AD01 Registered office address changed from Mcg the Hogarth Group 1a Airedale Avenue London W4 2NW England to The Hogarth Group C/O M C Grumbridge Airedale Avenue London W4 2NW on 19 November 2018
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
30 Nov 2016 TM01 Termination of appointment of Adam Mahmoud Mostafa Azmy as a director on 30 November 2016
30 Nov 2016 AP01 Appointment of Mr Malcolm Christopher Grumbridge as a director on 30 November 2016
15 Dec 2015 TM01 Termination of appointment of Elad Elayahu Gilo as a director on 15 December 2015
15 Dec 2015 TM01 Termination of appointment of Stefano Frassa as a director on 15 December 2015
07 Dec 2015 TM02 Termination of appointment of Malcolm Christopher Grumbridge as a secretary on 7 December 2015
07 Dec 2015 AP01 Appointment of Mr Adam Mahmoud Mostafa Azmy as a director on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of Malcolm Christopher Grumbridge as a director on 7 December 2015
18 Nov 2015 AP01 Appointment of Mr Elad Elayahu Gilo as a director on 17 November 2015
17 Nov 2015 AP01 Appointment of Mr Stefano Frassa as a director on 17 November 2015
16 Nov 2015 AD01 Registered office address changed from Mcg the Hogarth Group 1a Airedale Avenue London W4 1SN England to Mcg the Hogarth Group 1a Airedale Avenue London W4 2NW on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from Hogarth Health Club 1a Airedale Avenue London W4 2NW England to Mcg the Hogarth Group 1a Airedale Avenue London W4 2NW on 16 November 2015
16 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-16
  • GBP 1