CITITEK SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 REGISTERED OFFICE ADDRESS CHANGED ON 03/01/2019 TO PO BOX 4385, 06512699: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA MIKAILIAN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR BERJ BEDROSSIAN

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, SECRETARY KIVORK MIKAILIAN

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM, 364 FULLWELL AVENUE, ILFORD, ESSEX, IG5 0SD

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR BERJ KHACHIK BEDROSSIAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KIVORK BEDROS MIKAILIAN / 01/12/2014

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KIVORK BEDROS MIKAILIAN / 01/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, 49 ROWNTREE WAY, SAFFRON WALDEN, ESSEX, CB11 4BY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS ANITA MIKAILIAN

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 COMPANY NAME CHANGED CITITECH LIMITED CERTIFICATE ISSUED ON 21/02/13

View Document

19/02/1319 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/03/1021 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIS KHACHIK BEDROSSIAN / 01/10/2009

View Document

26/12/0926 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM, UNIT 4 44 MANSFIELD ROAD, ILFORD, ESSEX, IG1 3BD, UNITED KINGDOM

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARIS BEDROSSIAN / 01/10/2008

View Document

08/08/088 August 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

25/02/0825 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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