About

Registered Number: 04822518
Date of Incorporation: 06/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 21 Clare Road, Halifax, HX1 2HX,

 

Established in 2003, Citrus Interactive Ltd have registered office in Halifax, it has a status of "Dissolved". We don't know the number of employees at the company. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLEY, Susan Ann 20 September 2012 - 1
COPLEY, Susan Ann 06 July 2003 31 July 2003 1
FOZARD, Stephen 31 July 2003 20 September 2012 1
FOZARD, Vicky Elizabeth 31 July 2003 14 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 20 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
CS01 - N/A 03 February 2017
DISS40 - Notice of striking-off action discontinued 30 September 2016
AA - Annual Accounts 29 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA01 - Change of accounting reference date 29 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 16 July 2015
AA01 - Change of accounting reference date 01 July 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 29 June 2013
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 July 2010
RT01 - Application for administrative restoration to the register 22 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 26 September 2005
353 - Register of members 26 September 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
225 - Change of Accounting Reference Date 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.