CITI MOTORS LTD

19 Longreins Road, Barrow-In-Furness, LA14 5AL, England
StatusACTIVE
Company No.10730212
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 13 days
JurisdictionEngland Wales

SUMMARY

CITI MOTORS LTD is an active private limited company with number 10730212. It was incorporated 7 years, 13 days ago, on 19 April 2017. The company address is 19 Longreins Road, Barrow-in-furness, LA14 5AL, England.



Company Fillings

Termination director company with name termination date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Bledar Danaj

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-01

Psc name: Bledar Danaj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Old address: 118 Sydenham Road London SE26 5JX England

Change date: 2024-05-02

New address: 19 Longreins Road Barrow-in-Furness LA14 5AL

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Robert Morgan

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-01

Psc name: Robert Morgan

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Certificate change of name company

Date: 20 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bd autos LTD\certificate issued on 20/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bledar Danaj

Change date: 2019-04-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bledar Danaj

Change date: 2019-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

New address: 118 Sydenham Road London SE26 5JX

Change date: 2018-06-25

Old address: Top Flat 82 Manor Road Wallington SM6 0AB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 890, R K Taxation Garratt Lane London SW17 0NB United Kingdom

New address: Top Flat 82 Manor Road Wallington SM6 0AB

Change date: 2018-01-24

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bledar Danaj

Change date: 2017-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOZENS SAVINGS PLC

WEWORK TOWER BRIDGE INTERNATIONAL HOUSE,LONDON,E1W 1UN

Number:11575749
Status:ACTIVE
Category:Public Limited Company

DR T J BUCKINGHAM LIMITED

5 CHURCH STREET,WEST YORKSHIRE,LS29 9DR

Number:04751185
Status:ACTIVE
Category:Private Limited Company

KEKSIA LIMITED

UNIT 4833 PO BOX 7169,POOLE,BH15 9EL

Number:07324731
Status:ACTIVE
Category:Private Limited Company

PEAKFIRE LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11593398
Status:ACTIVE
Category:Private Limited Company

PIALOT LIMITED

WARMARK FARM,TODDINGTON,LU5 6AS

Number:11512712
Status:ACTIVE
Category:Private Limited Company

SBSWS LIMITED

C/O SJD ACCOUNTANCY LTD FLOOR B, MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:09297761
Status:ACTIVE
Category:Private Limited Company

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