CITI NESTS STURRY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 42A HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS CT10 1JJ UNITED KINGDOM

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR JEREMY STUART DENING

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

12/07/1812 July 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES NOEL / 05/02/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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