Advanced company searchLink opens in new window

CITIXONE LIMITED

Company number 04808636

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AD01 Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 8 Park Village West London NW1 4AE on 6 September 2018
01 Feb 2018 AA Micro company accounts made up to 30 June 2017
21 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
21 Aug 2017 PSC02 Notification of Blue Star Media Limited as a person with significant control on 6 April 2016
12 Apr 2017 AD01 Registered office address changed from 6 Cambridge Gate London NW1 4JX England to 93-95 Gloucester Place London W1U 6JQ on 12 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 AD01 Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on 19 April 2016
07 Apr 2016 AD01 Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on 7 April 2016
09 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
24 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Sep 2012 AD01 Registered office address changed from 8 Broadstone Place London W1U 7EP on 7 September 2012
04 Sep 2012 AD01 Registered office address changed from 116 Gloucester Place London W1U 6HZ on 4 September 2012
28 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Oct 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders