Citilites Ltd was founded on 09 August 1976 and has its registered office in London, it's status is listed as "Liquidation". This organisation has 2 directors. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWEAD, Arlene Melanie | 09 June 2005 | - | 1 |
SWEAD, Jonathan | 26 June 2014 | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 April 2020 | |
RESOLUTIONS - N/A | 10 March 2020 | |
LIQ01 - N/A | 10 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 March 2020 | |
AA - Annual Accounts | 15 January 2020 | |
AA01 - Change of accounting reference date | 15 October 2019 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 22 June 2018 | |
TM01 - Termination of appointment of director | 06 June 2018 | |
TM01 - Termination of appointment of director | 06 June 2018 | |
MR01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 17 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
MR05 - N/A | 15 June 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 15 August 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 12 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 23 July 2008 | |
RESOLUTIONS - N/A | 04 October 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 October 2007 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363a - Annual Return | 25 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 July 2006 | |
353 - Register of members | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 02 March 2006 | |
AA - Annual Accounts | 29 December 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
169 - Return by a company purchasing its own shares | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
363a - Annual Return | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
AUD - Auditor's letter of resignation | 20 June 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363a - Annual Return | 11 August 2004 | |
225 - Change of Accounting Reference Date | 29 January 2004 | |
AA - Annual Accounts | 20 November 2003 | |
363a - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 18 October 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
363a - Annual Return | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
225 - Change of Accounting Reference Date | 06 November 2001 | |
AA - Annual Accounts | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 18 September 2001 | |
363a - Annual Return | 05 September 2001 | |
287 - Change in situation or address of Registered Office | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
RESOLUTIONS - N/A | 07 February 2001 | |
RESOLUTIONS - N/A | 07 February 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2001 | |
123 - Notice of increase in nominal capital | 07 February 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
363a - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 25 May 2000 | |
AA - Annual Accounts | 06 July 1999 | |
363a - Annual Return | 29 June 1999 | |
363a - Annual Return | 21 September 1998 | |
AA - Annual Accounts | 13 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1998 | |
363a - Annual Return | 24 July 1997 | |
AA - Annual Accounts | 27 May 1997 | |
AA - Annual Accounts | 06 August 1996 | |
363a - Annual Return | 29 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1996 | |
RESOLUTIONS - N/A | 02 November 1995 | |
RESOLUTIONS - N/A | 02 November 1995 | |
169 - Return by a company purchasing its own shares | 02 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1995 | |
363x - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 09 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1995 | |
395 - Particulars of a mortgage or charge | 24 February 1995 | |
395 - Particulars of a mortgage or charge | 09 November 1994 | |
363x - Annual Return | 29 July 1994 | |
AAMD - Amended Accounts | 13 June 1994 | |
AA - Annual Accounts | 19 May 1994 | |
AA - Annual Accounts | 05 August 1993 | |
363x - Annual Return | 28 July 1993 | |
363x - Annual Return | 14 August 1992 | |
AA - Annual Accounts | 04 August 1992 | |
RESOLUTIONS - N/A | 25 April 1992 | |
288 - N/A | 25 April 1992 | |
395 - Particulars of a mortgage or charge | 03 December 1991 | |
AA - Annual Accounts | 19 July 1991 | |
395 - Particulars of a mortgage or charge | 18 July 1991 | |
363x - Annual Return | 28 June 1991 | |
288 - N/A | 18 June 1991 | |
288 - N/A | 22 August 1990 | |
363 - Annual Return | 19 July 1990 | |
AA - Annual Accounts | 20 June 1990 | |
288 - N/A | 02 March 1990 | |
AA - Annual Accounts | 05 December 1989 | |
363 - Annual Return | 07 November 1989 | |
363 - Annual Return | 26 September 1988 | |
AA - Annual Accounts | 19 August 1988 | |
395 - Particulars of a mortgage or charge | 17 December 1987 | |
363 - Annual Return | 12 October 1987 | |
AA - Annual Accounts | 12 October 1987 | |
AA - Annual Accounts | 27 November 1986 | |
363 - Annual Return | 18 October 1986 | |
MEM/ARTS - N/A | 17 April 1982 | |
RESOLUTIONS - N/A | 03 January 1981 | |
NEWINC - New incorporation documents | 09 August 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2017 | Outstanding |
N/A |
Fixed and floating charge over book debts and proceeds | 30 July 2002 | Outstanding |
N/A |
Debenture | 14 September 2001 | Outstanding |
N/A |
Fixed and floating charge over all assets | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 October 2000 | Outstanding |
N/A |
Legal mortgage | 20 October 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 23 February 1995 | Outstanding |
N/A |
General letter of pledge and charge | 04 November 1994 | Fully Satisfied |
N/A |
Guarantee and debenture | 22 November 1991 | Fully Satisfied |
N/A |
A general letter of hypothecation and pledge dated 12/7/91 and created by citilites | 12 July 1991 | Fully Satisfied |
N/A |
Legal charge | 09 December 1987 | Fully Satisfied |
N/A |
Legal charge | 11 April 1983 | Fully Satisfied |
N/A |