CITADEL DESIGN & DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Appointment of a voluntary liquidator |
16/05/2516 May 2025 | Removal of liquidator by court order |
01/05/251 May 2025 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-01 |
18/07/2318 July 2023 | Statement of affairs |
18/07/2318 July 2023 | Appointment of a voluntary liquidator |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU on 2023-07-18 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
22/03/2322 March 2023 | Micro company accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
03/04/203 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / GOLNAR KOHPAH ESFAHAN / 26/03/2020 |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS GOLNAR KOHPAH ESFAHAN / 26/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU ENGLAND |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CESSATION OF NUYBAND LTD AS A PSC |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 3 HAWTHORN BUSINESS PARK 165 GRANVILLE ROAD LONDON NW2 2AZ ENGLAND |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | COMPANY NAME CHANGED BISHEH LIMITED CERTIFICATE ISSUED ON 26/11/14 |
17/09/1417 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
01/05/141 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MASOUD IRANI KERMANI / 01/01/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MASOUD IRANI KERMANI / 01/04/2008 |
04/05/074 May 2007 | SECRETARY RESIGNED |
04/05/074 May 2007 | NEW SECRETARY APPOINTED |
04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company