CITI NESTS STURRY LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
20/04/2520 April 2025 | Registered office address changed from 134 High Street Hythe CT21 5LB England to 183 Fore Street Angel Place London N18 2UD on 2025-04-20 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
06/02/256 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
13/08/1913 August 2019 | DISS40 (DISS40(SOAD)) |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
23/07/1923 July 2019 | FIRST GAZETTE |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 42A HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND |
23/02/1923 February 2019 | REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS CT10 1JJ UNITED KINGDOM |
12/02/1912 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
20/12/1820 December 2018 | SECRETARY APPOINTED MR JEREMY STUART DENING |
28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
12/07/1812 July 2018 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
10/07/1810 July 2018 | FIRST GAZETTE |
02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES NOEL / 05/02/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1719 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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