CITI PD PLAN SPONSOR LIMITED
Status | DISSOLVED |
Company No. | 06482956 |
Category | Private Limited Company |
Incorporated | 24 Jan 2008 |
Age | 16 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 23 days |
SUMMARY
CITI PD PLAN SPONSOR LIMITED is an dissolved private limited company with number 06482956. It was incorporated 16 years, 4 months, 10 days ago, on 24 January 2008 and it was dissolved 3 years, 23 days ago, on 11 May 2021. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary death liquidator
Date: 23 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2020
Action Date: 30 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Change date: 2019-10-21
Old address: Citigroup Centre Canada Square Canary Wharf London E14 5LB
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination secretary company with name termination date
Date: 08 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-27
Officer name: Jill Denise Robson
Documents
Legacy
Date: 21 Jun 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-06-21
Documents
Legacy
Date: 21 Jun 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/06/19
Documents
Resolution
Date: 21 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Moritz Michael Ruhdorfer
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Swapnil Anandrao Katkar
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-16
Officer name: David Steven John Minarik
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-16
Officer name: Keith Austin Crider
Documents
Accounts with accounts type full
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Miscellaneous
Date: 09 Jun 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type full
Date: 27 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Austin Crider
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valentin Ehmer
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 26 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Swapnil Anandrao Katkar
Change date: 2012-06-21
Documents
Change person director company with change date
Date: 26 Jun 2012
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Swapnil Anandrao Katkar
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 25 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jill Denise Robson
Change date: 2010-09-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Resolution
Date: 09 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director francis fernandes
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed valentin alfons ehmer
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marcus morris
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed swapnil anandrao katkar logged form
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed swapnil anadrao katkar
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 28/08/08\gbp si 4000000@1=4000000\gbp ic 1/4000001\
Documents
Legacy
Date: 29 Aug 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/08/08
Documents
Resolution
Date: 29 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
Documents
Legacy
Date: 26 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed marcus card morris
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed francis nicholas fernandes
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed jill denise robson
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hackwood secretaries LIMITED
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hackwood directors LIMITED
Documents
Certificate change of name company
Date: 16 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hackremco (no. 2555) LIMITED\certificate issued on 16/05/08
Documents
Some Companies
RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 08933127 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL011262 |
Status: | ACTIVE |
Category: | Limited Partnership |
76 FRONT STREET,PRUDHOE,NE42 5PU
Number: | 08264932 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ATLANTIC TRADING ESTATE,BARRY,CF63 3RF
Number: | 11381387 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM FOREST COMMUNITY TRUST
THE CITY GROUND PAVILION ROAD,NOTTINGHAM,NG2 5FJ
Number: | 07395235 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 04285852 |
Status: | ACTIVE |
Category: | Private Limited Company |