CITADEL APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITADEL APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09891537

Incorporation date

26/11/2015

Size

-

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2015)
dot icon08/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2025
Liquidators' statement of receipts and payments to 2025-03-02
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-02
dot icon09/05/2023
Liquidators' statement of receipts and payments to 2023-03-02
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-02
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-03-02
dot icon12/03/2020
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 2020-03-12
dot icon10/03/2020
Appointment of a voluntary liquidator
dot icon10/03/2020
Statement of affairs
dot icon10/03/2020
Resolutions
dot icon10/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon22/02/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/06/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon11/11/2017
Compulsory strike-off action has been discontinued
dot icon08/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Termination of appointment of Mohammad Aynul Haque Choudhury as a director on 2017-01-27
dot icon02/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon30/01/2017
Appointment of Mr Muhammad Ismaeel Ali as a director on 2017-01-27
dot icon20/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon29/07/2016
Termination of appointment of Thouhidul Islam as a director on 2016-07-18
dot icon20/01/2016
Appointment of Mr Thouhidul Islam as a director on 2015-11-26
dot icon18/12/2015
Registered office address changed from 58 Hereford Street London E2 6EX United Kingdom to 86-90 Paul Street London EC2A 4NE on 2015-12-18
dot icon26/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
01/01/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Islam, Thouhidul
Director
26/11/2015 - 18/07/2016
-
Ali, Muhammad Ismaeel
Director
27/01/2017 - Present
25
Mr Mohammad Aynul Haque Choudhury
Director
26/11/2015 - 27/01/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITADEL APARTMENTS LIMITED

CITADEL APARTMENTS LIMITED is an(a) Liquidation company incorporated on 26/11/2015 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL APARTMENTS LIMITED?

toggle

CITADEL APARTMENTS LIMITED is currently Liquidation. It was registered on 26/11/2015 .

Where is CITADEL APARTMENTS LIMITED located?

toggle

CITADEL APARTMENTS LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QH.

What does CITADEL APARTMENTS LIMITED do?

toggle

CITADEL APARTMENTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CITADEL APARTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Return of final meeting in a creditors' voluntary winding up.