CITADEL APARTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 09891537 |
Category | Private Limited Company |
Incorporated | 26 Nov 2015 |
Age | 8 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CITADEL APARTMENTS LIMITED is an liquidation private limited company with number 09891537. It was incorporated 8 years, 5 months, 11 days ago, on 26 November 2015. The company address is Trinity House Trinity House, Birmingham, B1 1QH, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2023
Action Date: 02 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2022
Action Date: 02 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2021
Action Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-12
New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH
Old address: 86-90 Paul Street London EC2A 4NE England
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 10 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Aynul Haque Choudhury
Termination date: 2017-01-27
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Ismaeel Ali
Appointment date: 2017-01-27
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thouhidul Islam
Termination date: 2016-07-18
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thouhidul Islam
Appointment date: 2015-11-26
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: 86-90 Paul Street London EC2A 4NE
Old address: 58 Hereford Street London E2 6EX United Kingdom
Documents
Some Companies
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 06656022 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 THE WESTERING,CAMBRIDGE,CB5 8SE
Number: | 11189083 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDER ELECTRICAL TELECOMMUNICATIONS LIMITED
7 SOLIHULL LANE,BIRMINGHAM,B28 9LS
Number: | 08646203 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A BURTON STREET,MELTON MOWBRAY,LE13 1AF
Number: | 08123879 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 18 OYSTER WHARF,LONDON,SW11 3RJ
Number: | 10677207 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT SOLUTIONS CONSULTING LIMITED
SUITE 402, BRITANNIA HOUSE,LONDON,W6 0LH
Number: | 08959125 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |