- Company Overview for CITAL LIMITED (04735730)
- Filing history for CITAL LIMITED (04735730)
- People for CITAL LIMITED (04735730)
- More for CITAL LIMITED (04735730)
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
|
|
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
|
|
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
|
|
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
|
|
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 |