GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-01
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-30
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-07-14
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 27th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-13
filed on: 13th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2020-03-12
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Quay Road Lymington Hampshire SO41 3AT. Change occurred on 2018-12-21. Company's previous address: 10 Finsbury Square (5th Floor) London EC2A 1AF England.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-03
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-03-20
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-20
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-20
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-03
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-18
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-18
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 10 Finsbury Square (5th Floor) London EC2A 1AF. Change occurred on 2016-05-04. Company's previous address: Church Farm Market Place Northleach Cheltenham Gloucestershire GL54 3EE.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 16th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-04
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-04: 2.00 GBP
capital
|
|
CERTNM |
Company name changed thecitizenri LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-08-04: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|