CITITEK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06512699 |
Category | Private Limited Company |
Incorporated | 25 Feb 2008 |
Age | 16 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months |
SUMMARY
CITITEK SOLUTIONS LIMITED is an dissolved private limited company with number 06512699. It was incorporated 16 years, 3 months, 5 days ago, on 25 February 2008 and it was dissolved 4 years, 8 months ago, on 01 October 2019. The company address is 06512699: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Jul 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Jun 2019
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: RP05
Default address: PO Box 4385, 06512699: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2019-01-03
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: Berj Khachik Bedrossian
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: Anita Mikailian
Documents
Termination secretary company with name termination date
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-11
Officer name: Kivork Bedros Mikailian
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Address
Type: AD01
Old address: , 364 Fullwell Avenue, Ilford, Essex, IG5 0SD
Change date: 2018-11-11
New address: 10 Cheltenham Gardens Loughton IG10 3AW
Documents
Gazette filings brought up to date
Date: 18 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Berj Khachik Bedrossian
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 20 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kivork Bedros Mikailian
Change date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change person secretary company with change date
Date: 19 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kivork Bedros Mikailian
Change date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-04
Old address: , 49 Rowntree Way, Saffron Walden, Essex, CB11 4BY
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Appoint person director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anita Mikailian
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 21 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cititech LIMITED\certificate issued on 21/02/13
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 21 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Aris Khachik Bedrossian
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from, unit 4 44 mansfield road, ilford, essex, IG1 3BD, united kingdom
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / aris bedrossian / 01/10/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
UNIT 11-12 PARK ROAD,BARROW-IN-FURNESS,LA14 4TL
Number: | 11249531 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11841333 |
Status: | ACTIVE |
Category: | Private Limited Company |
C2 SPINNAKER HOUSE,GLOUCESTER,GL2 5FD
Number: | 09756004 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 10964873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLANDS HOUSE BASINGSTOKE ROAD,READING,RG7 1NT
Number: | 07107628 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK’N’ROLL TYRES AND SERVICING LIMITED
91 BRYNMAIR ROAD,ABERDARE,CF44 6NB
Number: | 11883494 |
Status: | ACTIVE |
Category: | Private Limited Company |