CITRA PARTNERS LIMITED

The Rock The Rock, Nr.Leominster, HR6 0SE, Herefordshire, United Kingdom
StatusDISSOLVED
Company No.09045586
CategoryPrivate Limited Company
Incorporated19 May 2014
Age9 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 30 days

SUMMARY

CITRA PARTNERS LIMITED is an dissolved private limited company with number 09045586. It was incorporated 9 years, 11 months, 29 days ago, on 19 May 2014 and it was dissolved 2 years, 3 months, 30 days ago, on 18 January 2022. The company address is The Rock The Rock, Nr.leominster, HR6 0SE, Herefordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2021

Action Date: 02 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-02

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Mr Nicholas Joseph Dolan

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 6/7 Pollen Street London W1S 1NJ

New address: The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond George Godson

Termination date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Taylor

Appointment date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-21

Officer name: Mr Zephaniah Oury King

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 23 Jun 2014

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Dolan

Termination date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: 6/7 Pollen Street London W1S 1NJ

Change date: 2014-08-19

Old address: 371 Richmond Road Twickenham TW1 2EF England

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-08

Officer name: Mr Raymond George Godson

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINE FRENZY PHOTOGRAPHY LIMITED

COLESDALE FARM COTTAGE,NORTHAW,EN6 4QZ

Number:06721434
Status:ACTIVE
Category:Private Limited Company

FISHGUARD BAY HOTEL LIMITED

UNIT D2 ELLAND RIORGES LINK,ELLAND,HX5 9DG

Number:00923726
Status:ACTIVE
Category:Private Limited Company

JAHL LIMITED

GREENHILL FARM,,GLASTONBURY,BA6 8QE

Number:06304054
Status:ACTIVE
Category:Private Limited Company

JDP CARPENTRY LIMITED

185 HAVIL STREET,LONDON,SE5 7SB

Number:11921838
Status:ACTIVE
Category:Private Limited Company

LITTLE STARS RECRUITMENT LIMITED

17 THE HYDE,NEW MILTON,BH25 5GA

Number:10660325
Status:ACTIVE
Category:Private Limited Company

SCHNEIDER ELECTRIC SOLAR GB

BRANCH REGISTRATION,,

Number:FC035311
Status:ACTIVE
Category:Other company type

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