Advanced company searchLink opens in new window

CITAL LIMITED

Company number 04735730

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2017 DS01 Application to strike the company off the register
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
11 Apr 2016 TM01 Termination of appointment of Nicole Marie Froggatt as a director on 1 January 2016
11 Apr 2016 AP01 Appointment of Mr Simon Paul Webber as a director on 1 January 2016
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AP01 Appointment of Miss Nicole Marie Froggatt as a director on 1 June 2015
12 Jun 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 1 June 2015
21 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AP01 Appointment of Miss Marie Ann Nash as a director
27 Mar 2014 TM01 Termination of appointment of Olivia Rogers as a director
25 Feb 2014 TM01 Termination of appointment of Aston St Pierre as a director
24 Feb 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AA Total exemption small company accounts made up to 30 December 2011
27 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
27 Dec 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
24 Dec 2012 CH01 Director's details changed for Aston May St Pierre on 11 September 2012