About

Registered Number: 06512699
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: 4385, 06512699: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2008, Cititek Solutions Ltd have registered office in Cardiff. Cititek Solutions Ltd has 2 directors listed as Bedrossian, Berj Khachik, Mikailian, Anita in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDROSSIAN, Berj Khachik 01 February 2016 12 November 2018 1
MIKAILIAN, Anita 01 February 2014 12 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 04 July 2019
DS01 - Striking off application by a company 26 June 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
RP05 - N/A 03 January 2019
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM02 - Termination of appointment of secretary 11 November 2018
AD01 - Change of registered office address 11 November 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
AA - Annual Accounts 15 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 15 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 December 2015
CH03 - Change of particulars for secretary 20 January 2015
AR01 - Annual Return 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 31 December 2013
CERTNM - Change of name certificate 21 February 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 21 March 2010
CH01 - Change of particulars for director 21 March 2010
AA - Annual Accounts 26 December 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
225 - Change of Accounting Reference Date 08 August 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.