Download leads from Nexok and grow your business. Find out more

Citilivin Limited

Documents

Total Documents91
Total Pages444

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off
15 August 2023First Gazette notice for voluntary strike-off
4 August 2023Application to strike the company off the register
11 July 2023Satisfaction of charge SC3625290002 in full
30 June 2023Total exemption full accounts made up to 31 March 2023
4 April 2023Confirmation statement made on 17 March 2023 with no updates
21 December 2022Total exemption full accounts made up to 31 March 2022
19 March 2022Confirmation statement made on 17 March 2022 with no updates
22 December 2021Total exemption full accounts made up to 31 March 2021
8 October 2021Satisfaction of charge SC3625290003 in full
17 March 2021Confirmation statement made on 17 March 2021 with no updates
22 December 2020Total exemption full accounts made up to 31 March 2020
21 March 2020Confirmation statement made on 17 March 2020 with no updates
24 December 2019Total exemption full accounts made up to 31 March 2019
30 March 2019Confirmation statement made on 17 March 2019 with no updates
19 December 2018Total exemption full accounts made up to 31 March 2018
25 June 2018Registration of charge SC3625290004, created on 20 June 2018
25 June 2018Registration of charge SC3625290003, created on 15 June 2018
25 June 2018Satisfaction of charge SC3625290001 in full
17 March 2018Confirmation statement made on 17 March 2018 with updates
16 March 2018Confirmation statement made on 15 March 2018 with updates
20 December 2017Unaudited abridged accounts made up to 31 March 2017
3 May 2017Registration of charge SC3625290001, created on 27 April 2017
3 May 2017Registration of charge SC3625290001, created on 27 April 2017
21 April 2017Registration of charge SC3625290002, created on 18 April 2017
21 April 2017Registration of charge SC3625290002, created on 18 April 2017
15 March 2017Confirmation statement made on 15 March 2017 with updates
15 March 2017Confirmation statement made on 15 March 2017 with updates
14 March 2017Confirmation statement made on 14 March 2017 with updates
14 March 2017Appointment of Mr David James Colin Gordon as a director on 2 March 2017
14 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 100
14 March 2017Appointment of Mr David James Colin Gordon as a director on 2 March 2017
14 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 100
14 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017
14 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017
14 March 2017Confirmation statement made on 14 March 2017 with updates
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
23 September 2016Total exemption small company accounts made up to 31 December 2015
23 September 2016Total exemption small company accounts made up to 31 December 2015
24 July 2016Confirmation statement made on 13 July 2016 with updates
24 July 2016Confirmation statement made on 13 July 2016 with updates
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
9 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
9 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
10 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
10 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
29 September 2013Total exemption small company accounts made up to 31 December 2012
29 September 2013Total exemption small company accounts made up to 31 December 2012
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
5 July 2011Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 5 July 2011
5 July 2011Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 5 July 2011
5 July 2011Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 5 July 2011
18 April 2011Total exemption small company accounts made up to 31 December 2010
18 April 2011Total exemption small company accounts made up to 31 December 2010
19 December 2010Current accounting period extended from 31 March 2010 to 31 December 2010
19 December 2010Current accounting period extended from 31 March 2010 to 31 December 2010
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
29 July 2010Register inspection address has been changed
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
29 July 2010Register inspection address has been changed
29 July 2010Register(s) moved to registered inspection location
29 July 2010Register(s) moved to registered inspection location
29 September 2009Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\
29 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010
29 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010
29 September 2009Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\
17 July 2009Appointment terminated secretary brian reid LTD.
17 July 2009Secretary appointed george samuel gordon
17 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 July 2009Director appointed andrew stewart robertson
17 July 2009Director appointed jonathan deans rankin gordon
17 July 2009Appointment terminated director stephen george mabbott
17 July 2009Appointment terminated secretary brian reid LTD.
17 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 July 2009Appointment terminated director stephen george mabbott
17 July 2009Secretary appointed george samuel gordon
17 July 2009Director appointed jonathan deans rankin gordon
17 July 2009Director appointed andrew stewart robertson
13 July 2009Incorporation
13 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing