Advanced company searchLink opens in new window

CITCOM LIMITED

Company number 01406124

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2014 DS01 Application to strike the company off the register
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 SH19 Statement of capital on 18 March 2014
  • GBP 2
10 Mar 2014 SH20 Statement by directors
10 Mar 2014 CAP-SS Solvency statement dated 27/02/14
10 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Arda Edwina Kassabian on 1 July 2011
22 Dec 2011 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 22 December 2011
01 Mar 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
01 Mar 2011 CH03 Secretary's details changed for Arda Edwina Kassabian on 1 November 2010
01 Mar 2011 CH01 Director's details changed for George Kassabian on 1 November 2010
01 Mar 2011 CH01 Director's details changed for Arda Edwina Kassabian on 1 November 2010
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
10 Dec 2009 AP03 Appointment of a secretary
10 Dec 2009 TM02 Termination of appointment of Heather Knowles as a secretary