CITIGATE DEVELOPMENTS (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 02977504 |
Category | Private Limited Company |
Incorporated | 11 Oct 1994 |
Age | 29 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 7 months, 13 days |
SUMMARY
CITIGATE DEVELOPMENTS (U.K.) LIMITED is an dissolved private limited company with number 02977504. It was incorporated 29 years, 6 months, 23 days ago, on 11 October 1994 and it was dissolved 1 year, 7 months, 13 days ago, on 20 September 2022. The company address is C/O EDGE RECOVERY LIMITED C/O EDGE RECOVERY LIMITED, Bromley, BR1 1HN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-19
New address: 5-7 Ravensbourne Road Bromley BR1 1HN
Old address: Kalamu House 11 Coldbath Square London EC1R 5HL England
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 23 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 23 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029775040005
Documents
Mortgage satisfy charge full
Date: 23 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts amended with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Termination director company with name termination date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Sohail Sattar
Termination date: 2021-01-08
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Old address: 10a Hanyards Lane Cuffley Potters Bar EN6 4AT England
New address: Kalamu House 11 Coldbath Square London EC1R 5HL
Change date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mian Abdul Sattar
Change date: 2019-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mian Abdul Sattar
Change date: 2019-01-10
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Sohail Sattar
Change date: 2018-10-10
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-11
Old address: 37 Heath Road Potters Bar EN6 1LW England
New address: 10a Hanyards Lane Cuffley Potters Bar EN6 4AT
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2018
Action Date: 10 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029775040005
Charge creation date: 2018-01-10
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-06
Officer name: Mr Mohammad Sohail Sattar
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
New address: 37 Heath Road Potters Bar EN6 1LW
Old address: 23 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT
Change date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 07 Apr 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Saima Sattar
Termination date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
New address: 23 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT
Old address: Klaco House 28-30 St Johns Square London EC1M 4DN
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 29 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mian Abdul Sattar
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Sattar
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type small
Date: 07 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 05 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members; amend
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members; amend
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 15/08/01 from: silverwood broom way weybridge surrey KT13 9TG
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 19 Jul 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 11/07/00 from: hollyholt 1 squirrel wood west byfleet surrey KT14 6PE
Documents
Legacy
Date: 15 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 08 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 08/10/99 from: 8-10 tor church road torquay TQ2 5UT
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type full
Date: 10 May 1999
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 28 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 12 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Legacy
Date: 07 Dec 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 19 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 19 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 15/10/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 19 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 06748673 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDWICKS (MANCHESTER) LIMITED
2 OLD LANSDOWNE ROAD,DIDSBURY,M20 2NU
Number: | 05691307 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAND BUILD (HOLDINGS) LIMITED
BOOTH HOUSE,NORTHAMPTON,NN3 6JE
Number: | 11914094 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARP HOUSE,SHRWESBURY,SY4 5RJ
Number: | 08021530 |
Status: | ACTIVE |
Category: | Private Limited Company |
SN ELECTRICAL & PROPERTY SOLUTIONS LTD
161-167 ROSSLYN STREET,KIRKCALDY,KY1 3HT
Number: | SC537997 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11849221 |
Status: | ACTIVE |
Category: | Private Limited Company |