Citrus Funding Ltd

04920499
1ST Floor 9 Eastcliff IP11 9TA

Documents

Documents
Date Category Description Pages
30 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2009 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Jun 2009 accounts Annual Accounts 3 Buy now
23 Apr 2009 accounts Annual Accounts 3 Buy now
13 Nov 2008 officers Secretary appointed a roden LTD 2 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from darsham house, darsham saxmundham suffolk IP17 3PZ 1 Buy now
13 Nov 2008 officers Appointment Terminated Secretary colin francis smith 1 Buy now
09 Oct 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
20 Feb 2008 accounts Annual Accounts 8 Buy now
04 Oct 2007 annual-return Return made up to 03/10/07; full list of members 3 Buy now
04 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Oct 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: 53 davies street london W1K 5JH 1 Buy now
24 Jul 2007 accounts Annual Accounts 11 Buy now
27 Nov 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now
27 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: britannic house 28 princes street ipswich suffolk IP1 1RJ 1 Buy now
27 Nov 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jun 2006 annual-return Return made up to 03/10/05; full list of members 2 Buy now
21 Jun 2006 officers New secretary appointed 1 Buy now
21 Jun 2006 officers New director appointed 1 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
31 Oct 2005 accounts Annual Accounts 7 Buy now
20 Oct 2005 officers New secretary appointed 2 Buy now
25 May 2005 accounts Accounting reference date extended from 31/10/04 to 02/04/05 1 Buy now
24 Dec 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
20 May 2004 capital Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Jan 2004 officers Director's particulars changed 1 Buy now
19 Dec 2003 officers New secretary appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers Secretary resigned 1 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: 280 gray's inn road london WC1X 8EB 1 Buy now
23 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2003 incorporation Incorporation Company 11 Buy now