CITILEGAL NOMINEES LIMITED

03807102
1ST FLOOR 1 ST. ANDREW'S HILL LONDON EC4V 5BY

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2021 officers Appointment of director (Mr Paul Francis Simms) 2 Buy now
20 Sep 2021 officers Termination of appointment of director (Citilegal Directors Limited) 1 Buy now
20 Sep 2021 officers Termination of appointment of secretary (Citilegal Secretaries Limited) 1 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 2 Buy now
23 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
24 Apr 2020 accounts Annual Accounts 2 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 2 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 2 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 accounts Annual Accounts 2 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 accounts Annual Accounts 2 Buy now
17 Sep 2012 annual-return Annual Return 5 Buy now
05 Apr 2012 accounts Annual Accounts 3 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 2 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for corporate director (Citilegal Directors Limited) 2 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Citilegal Secretaries Limited) 2 Buy now
19 Apr 2010 accounts Annual Accounts 3 Buy now
15 Oct 2009 officers Termination of appointment of director (Victoria Novikova) 1 Buy now
18 Sep 2009 capital Capitals not rolled up 2 Buy now
16 Sep 2009 annual-return Return made up to 04/09/09; full list of members 4 Buy now
16 Sep 2009 officers Director's change of particulars / citilegal directors LIMITED / 05/01/2009 1 Buy now
16 Sep 2009 officers Director's change of particulars / elena artyushina / 05/01/2009 1 Buy now
16 Sep 2009 officers Secretary's change of particulars / citilegal secretaries LIMITED / 05/01/2009 1 Buy now
16 Sep 2009 officers Appointment terminated director victoriya novikova 1 Buy now
11 May 2009 accounts Annual Accounts 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 2ND floor whitefriars house 6 carmelite street london EC4Y 0BS 1 Buy now
25 Sep 2008 annual-return Return made up to 04/09/08; full list of members 4 Buy now
14 May 2008 accounts Annual Accounts 1 Buy now
09 Apr 2008 officers Director appointed elena artyushina 2 Buy now
09 Apr 2008 officers Appointment terminated director paul simms 1 Buy now
25 Sep 2007 annual-return Return made up to 04/09/07; full list of members 2 Buy now
15 May 2007 accounts Annual Accounts 1 Buy now
03 Mar 2007 officers Director resigned 1 Buy now
25 Sep 2006 annual-return Return made up to 04/09/06; full list of members 3 Buy now
30 Mar 2006 accounts Annual Accounts 1 Buy now
27 Sep 2005 annual-return Return made up to 04/09/05; full list of members 8 Buy now
28 Jun 2005 accounts Annual Accounts 1 Buy now
31 Oct 2004 annual-return Return made up to 04/09/04; full list of members 8 Buy now
31 Oct 2004 officers Director's particulars changed 1 Buy now
02 Apr 2004 accounts Annual Accounts 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
06 Nov 2003 annual-return Return made up to 04/09/03; full list of members 7 Buy now
13 Oct 2003 address Registered office changed on 13/10/03 from: 36 whitefriars street london EC4Y 8BQ 1 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
13 Feb 2003 accounts Annual Accounts 1 Buy now
09 Sep 2002 annual-return Return made up to 03/08/02; full list of members 7 Buy now
09 Sep 2002 officers Secretary's particulars changed 1 Buy now
15 Jul 2002 officers New director appointed 2 Buy now
26 Apr 2002 officers Director resigned 1 Buy now
25 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2002 accounts Annual Accounts 1 Buy now
15 Mar 2002 resolution Resolution 1 Buy now
24 Aug 2001 annual-return Return made up to 04/09/01; full list of members 7 Buy now
07 Sep 2000 accounts Annual Accounts 1 Buy now
07 Sep 2000 resolution Resolution 1 Buy now
07 Sep 2000 annual-return Return made up to 04/09/00; no change of members 5 Buy now
31 Aug 2000 annual-return Return made up to 14/07/00; full list of members 7 Buy now
07 Mar 2000 officers New director appointed 2 Buy now
14 Jul 1999 incorporation Incorporation Company 26 Buy now