CITIUS COMMERCIAL CLEANING LIMITED: Filings

  • Overview

    Company NameCITIUS COMMERCIAL CLEANING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268895
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CITIUS COMMERCIAL CLEANING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Notification of Spotless Commercial Cleaning Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 08, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Registered office address changed from Unit 9, Peffermill Industrial Estate, Kings Haugh, Peffermill Road, Edinburgh EH16 5UY to Harbour Point Newhailes Road Musselburgh EH21 6QD on Feb 06, 2017

    1 pagesAD01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2016

    Statement of capital on Jul 27, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Roger Bernard Green on Jan 01, 2016

    2 pagesCH01

    Secretary's details changed for Joanna Mary Green on Jan 01, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Roger Bernard Green on May 01, 2014

    2 pagesCH01

    Secretary's details changed for Joanna Mary Green on Apr 01, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0