CITICONNEX LOGISTICS LTD
Status | DISSOLVED |
Company No. | SC460542 |
Category | Private Limited Company |
Incorporated | 02 Oct 2013 |
Age | 10 years, 8 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 16 Jul 2021 |
Years | 2 years, 10 months, 18 days |
SUMMARY
CITICONNEX LOGISTICS LTD is an dissolved private limited company with number SC460542. It was incorporated 10 years, 8 months, 1 day ago, on 02 October 2013 and it was dissolved 2 years, 10 months, 18 days ago, on 16 July 2021. The company address is C/O Begbies Traynor Llp River Court C/O Begbies Traynor Llp River Court, Dundee, AB15 4YD.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 16 Apr 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Old address: 9 Summerhill Road Aberdeen AB15 6HJ
Change date: 2020-04-02
New address: C/O Begbies Traynor Llp River Court 5 West Victoria Dock Road Dundee AB15 4YD
Documents
Resolution
Date: 02 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Louise Smith
Termination date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Certificate change of name company
Date: 15 Feb 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed citi-go (uk) LTD\certificate issued on 15/02/17
Documents
Resolution
Date: 15 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Capital cancellation shares
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Capital
Type: SH06
Date: 2014-03-12
Capital : 100 GBP
Documents
Capital return purchase own shares
Date: 12 Mar 2014
Category: Capital
Type: SH03
Documents
Appoint person director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Louise Smith
Documents
Change account reference date company current extended
Date: 31 Jan 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-03-31
Documents
Capital allotment shares
Date: 31 Jan 2014
Action Date: 19 Jan 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-01-19
Documents
Capital allotment shares
Date: 31 Jan 2014
Action Date: 19 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-19
Capital : 200 GBP
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Morris Taylor
Change date: 2013-12-04
Documents
Incorporation company
Date: 02 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
COMPANY MOTOR COMPANY BUMPERS WAY,CHIPPENHAM,SN14 6LF
Number: | 06322549 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GRACECHURCH STREET,LONDON,EC3V 0HR
Number: | 04507788 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 REDCLIFFE SQUARE,LONDON,SW10 9HQ
Number: | 11069413 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 08363254 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 PARK LANE,MANCHESTER,M45 7PX
Number: | 11104866 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TROY (UK) LIMITED,BARNSTAPLE,EX31 3TU
Number: | 08808392 |
Status: | ACTIVE |
Category: | Private Limited Company |