CITRUS HEALTHCARE CL LIMITED

06019806
15-19 CAVENDISH PLACE FIRST FLOOR LONDON W1G 0QE

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 officers Change of particulars for secretary (Mr Anton Curtis) 1 Buy now
31 Aug 2017 officers Change of particulars for director (Mr Anton Curtis) 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 4 Buy now
08 Jan 2016 accounts Annual Accounts 5 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Mar 2014 mortgage Registration of a charge 18 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
20 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2013 accounts Annual Accounts 5 Buy now
25 Jan 2013 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
14 May 2010 accounts Annual Accounts 7 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Termination of appointment of director (David Landau) 1 Buy now
23 Dec 2009 officers Termination of appointment of secretary (David Landau) 1 Buy now
23 Dec 2009 officers Appointment of secretary (Mr Anton Curtis) 1 Buy now
23 Jan 2009 incorporation Memorandum Articles 6 Buy now
23 Jan 2009 resolution Resolution 2 Buy now
31 Dec 2008 resolution Resolution 2 Buy now
23 Dec 2008 incorporation Memorandum Articles 18 Buy now
23 Dec 2008 resolution Resolution 2 Buy now
12 Dec 2008 annual-return Return made up to 06/12/08; full list of members 4 Buy now
12 Dec 2008 accounts Annual Accounts 6 Buy now
19 Dec 2007 annual-return Return made up to 06/12/07; full list of members 3 Buy now
25 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
18 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: roselodge suite, wembley point 1 harrow road wembley middlesex HA9 6DE 1 Buy now
06 Mar 2007 officers New secretary appointed;new director appointed 1 Buy now
02 Mar 2007 officers Secretary resigned 1 Buy now
19 Feb 2007 capital Ad 06/12/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Feb 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
15 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 Feb 2007 mortgage Particulars of mortgage/charge 5 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
06 Dec 2006 incorporation Incorporation Company 17 Buy now