Citrus Ventures Ltd was registered on 11 April 2007 and has its registered office in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Citrus Ventures Ltd. The current directors of this organisation are Lawler, Matthew John, Snagg, Carole Lesley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWLER, Matthew John | 11 April 2007 | - | 1 |
SNAGG, Carole Lesley | 11 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 25 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2014 | |
F10.2 - N/A | 08 July 2013 | |
LIQ MISC OC - N/A | 26 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2013 | |
LIQ MISC OC - N/A | 25 June 2013 | |
4.40 - N/A | 25 June 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 June 2013 | |
1.4 - Notice of completion of voluntary arrangement | 12 April 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
RESOLUTIONS - N/A | 08 April 2013 | |
RESOLUTIONS - N/A | 08 April 2013 | |
4.20 - N/A | 08 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 April 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AD01 - Change of registered office address | 02 October 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 April 2012 | |
AA - Annual Accounts | 05 December 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 08 February 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH03 - Change of particulars for secretary | 30 June 2010 | |
AA - Annual Accounts | 03 August 2009 | |
225 - Change of Accounting Reference Date | 31 July 2009 | |
363a - Annual Return | 07 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2009 | |
AA - Annual Accounts | 11 February 2009 | |
395 - Particulars of a mortgage or charge | 11 July 2008 | |
363a - Annual Return | 23 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
NEWINC - New incorporation documents | 11 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 June 2008 | Outstanding |
N/A |