CITADEL BUSINESS LIMITED

06854599
C/O 06854599: COMPANIES HOUSE DEFAULT ADDRESS,4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
18 Aug 2021 address Default Companies House Registered Office Address Applied 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
21 May 2021 officers Termination of appointment of director (Benjamin James Anthony Bateson) 1 Buy now
21 May 2021 officers Termination of appointment of director (Versos Directors Limited) 1 Buy now
29 Dec 2020 accounts Annual Accounts 4 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 7 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 7 Buy now
08 Oct 2018 officers Appointment of director (Mr Michael Sean Sweeney) 2 Buy now
01 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2018 accounts Annual Accounts 7 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 officers Appointment of director (Mr Benjamin James Anthony Bateson) 2 Buy now
22 Mar 2016 officers Termination of appointment of director (Richard Peter Hazzard) 1 Buy now
17 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
07 May 2015 officers Termination of appointment of secretary (Stanley Davis Nominees Limited) 1 Buy now
07 May 2015 officers Appointment of corporate director (Versos Directors Limited) 2 Buy now
07 May 2015 officers Termination of appointment of director (Michael Sean Sweeney) 1 Buy now
07 May 2015 officers Appointment of director (Mr Richard Peter Hazzard) 2 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
17 Nov 2014 accounts Annual Accounts 3 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
22 Nov 2010 accounts Annual Accounts 3 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
29 Sep 2009 officers Appointment terminated secretary zetland secretaries LIMITED 1 Buy now
18 Sep 2009 officers Secretary appointed stanley davis nominees LIMITED 1 Buy now
09 May 2009 officers Secretary appointed zetland secretaries LIMITED 1 Buy now
21 Mar 2009 incorporation Incorporation Company 17 Buy now