CITI CHASE LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/09/182 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY HENDERSON

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY HENDERSON

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, SECRETARY KATE GAISFORD

View Document

11/06/1711 June 2017 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/06/1711 June 2017 Annual return made up to 26 June 2015 with full list of shareholders

View Document

11/06/1711 June 2017 Annual return made up to 26 June 2014 with full list of shareholders

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/11/1521 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 30/06/13 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

30/07/1430 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

23/07/1323 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMMONS / 02/07/2012

View Document

02/07/122 July 2012 SECRETARY APPOINTED MRS KATE GAISFORD

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR GUY HENDERSON

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM, THIRD FLOOR 20/22 STATION ROAD, NONE ENTERED, SIDCUP, KENT, DA15 7EJ, UNITED KINGDOM

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONS

View Document

26/06/1226 June 2012 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