CITIFLYTE LIMITED

Office 1 Cawder Hall Farm Southend Road Office 1 Cawder Hall Farm Southend Road, Essex, SS17 9NQ, England
StatusDISSOLVED
Company No.11039380
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution20 Dec 2021
Years2 years, 5 months, 29 days

SUMMARY

CITIFLYTE LIMITED is an dissolved private limited company with number 11039380. It was incorporated 6 years, 7 months, 18 days ago, on 31 October 2017 and it was dissolved 2 years, 5 months, 29 days ago, on 20 December 2021. The company address is Office 1 Cawder Hall Farm Southend Road Office 1 Cawder Hall Farm Southend Road, Essex, SS17 9NQ, England.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Feb 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Feb 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Matthew Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Girdhar Makwana

Termination date: 2019-01-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Kelly Ann Mcskeane

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Girdhar Makwana

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelly Ann Mcskeane

Appointment date: 2018-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: Office 1 Cawder Hall Farm Southend Road Corringham Essex SS17 9NQ

Change date: 2018-02-15

Old address: Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Anne Lass

Termination date: 2018-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-20

Officer name: John Angus Mcintosh

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Angus Mcintosh

Appointment date: 2017-11-20

Documents

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNO KELLER LIMITED

3 NORTH ORBITAL ROAD,ST. ALBANS,AL2 2DP

Number:11909738
Status:ACTIVE
Category:Private Limited Company

KUBOLA SPACE LTD

1B HAVANA ROAD,LONDON,SW19 8EJ

Number:11151007
Status:ACTIVE
Category:Private Limited Company

NIKOTERRA GENERAL BUILDINGS LIMITED

78 BLOSSOM WAY,WEST DRAYTON,UB7 9HG

Number:09637447
Status:ACTIVE
Category:Private Limited Company

OLD HALL FARM BARNS LIMITED

TWO HOOTS 2 OLD HALL FARM BARNS,ANTERTON HILL,HOLT,NR25 7SF

Number:04215157
Status:ACTIVE
Category:Private Limited Company

SANDHU PROPERTY INVESTMENT LTD

13B THE VALE,LONDON,W3 7SH

Number:08331521
Status:ACTIVE
Category:Private Limited Company

STAKABLE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11711213
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