Advanced company searchLink opens in new window

CITRICA LIFESTYLE LIMITED

Company number 09331054

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
25 Oct 2018 COCOMP Order of court to wind up
23 Oct 2018 AC93 Order of court - restore and wind up
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
31 Mar 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from 50 Broadway London SW1H 0RG England to C/O Blake Turner Llp 65 Fenchurch Street London EC3M 4BE on 25 August 2017
23 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
14 Oct 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
10 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Aug 2016 RP04TM01 Second filing for the termination of Daniel Buckley as a director
22 Jul 2016 TM01 Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016
05 Apr 2016 AD01 Registered office address changed from The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to 50 Broadway London SW1H 0RG on 5 April 2016
30 Mar 2016 CH01 Director's details changed for Mr Paul Guy Foster on 29 March 2016
30 Mar 2016 AP01 Appointment of Mr Nicolas Charles Ollivant as a director on 24 March 2016
30 Mar 2016 TM01 Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 17/08/2016
08 Jan 2016 CH01 Director's details changed for Mr Daniel Joseph Buckley on 8 January 2016
08 Jan 2016 CH01 Director's details changed for Mr Paul Guy Foster on 8 January 2016
18 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
27 May 2015 AP01 Appointment of Mr Paul Guy Foster as a director on 26 May 2015
27 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted