CITI LOGIK LIMITED

5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
StatusLIQUIDATION
Company No.07938919
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

CITI LOGIK LIMITED is an liquidation private limited company with number 07938919. It was incorporated 12 years, 3 months, 24 days ago, on 07 February 2012. The company address is 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2024

Action Date: 15 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-30

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Old address: The Platform New Station Street Leeds LS1 4JB England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: John Rands

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Memorandum articles

Date: 24 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Mr David Martin Best

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Graham Peter Davies

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Christopher Bax

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Rands

Change date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enterprise Ventures Limited

Notification date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-07

Psc name: Enterprise Ventures (General Partner Npif Yhtv Equity) Limited

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Oct 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH06

Date: 2020-08-07

Capital : 165.13 GBP

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Mr Philippe Perret

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Matthew John Davison

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Norman Bradley

Termination date: 2020-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Stephen Richard Leece

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew John Davison

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Leece

Termination date: 2019-05-24

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH01

Capital : 17,017.07 GBP

Date: 2019-01-24

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Graham Peter Davies

Appointment date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr Graham Norman Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gearoid Tomas O'riain

Termination date: 2018-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

New address: The Platform New Station Street Leeds LS1 4JB

Old address: Albury Mill Mill Lane Chilworth Guildford GU4 8RU England

Change date: 2018-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 079389190002

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Whitaker

Appointment date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079389190001

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Capital : 121.125472 GBP

Date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-16

Psc name: John Rands

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-16

Psc name: Stephen Richard Leece

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-25

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-15

Capital : 89.175472 GBP

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Alex Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey David Granville Carr

Termination date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT

New address: Albury Mill Mill Lane Chilworth Guildford GU4 8RU

Change date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gearoid Tomas O'riain

Appointment date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Capital : 13.291472 GBP

Date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Mr Alexander Johnson

Documents

View document PDF

Resolution

Date: 18 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Nicholas Bromley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079389190001

Charge creation date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Bromley

Appointment date: 2015-04-22

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr David Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Stephen Richard Leece

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Carr

Appointment date: 2014-09-12

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-12

Capital : 11 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL LARK LANE LTD

91 LARK LANE,LIVERPOOL,L17 8UP

Number:11074428
Status:ACTIVE
Category:Private Limited Company

ASANTE DIRECT LIMITED

MKTAX TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH

Number:06482781
Status:ACTIVE
Category:Private Limited Company

BONANZA 3 LETTING LTD

78 MARKHOUSE ROAD,LONDON,E17 8BG

Number:10826326
Status:ACTIVE
Category:Private Limited Company

CANMEC HOLDINGS LIMITED

UNIT C SMESTOW BRIDGE INDUSTRIAL ESTATE,WOMBOURNE,WV5 8AY

Number:08941976
Status:ACTIVE
Category:Private Limited Company

KILIMANJARO SERVICE LTD.

505 GREAT WESTERN ROAD,,G12 8HN

Number:SC319564
Status:ACTIVE
Category:Private Limited Company

REPTON VILLAGE HALL COMPANY

THE GRANGE 16 MAIN STREET,DERBY,DE65 6EZ

Number:07016283
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source