This company is commonly known as Citi Global Ltd. The company was founded 5 years ago and was given the registration number 11685715. The firm's registered office is in ACCRINGTON. You can find them at 208 Richmond Road, , Accrington, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CITI GLOBAL LTD |
---|---|---|
Company Number | : | 11685715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2018 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 208 Richmond Road, Accrington, England, BB5 0JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Hartman Place, Bradford, England, BD9 5DN | Director | 18 September 2021 | Active |
208, Richmond Road, Accrington, England, BB5 0JN | Secretary | 02 October 2020 | Active |
15, Ripon Close, Whitefield, Manchester, England, M45 8PH | Secretary | 19 November 2018 | Active |
59, Wheatacre, Skelmersdale, England, WN8 8AJ | Secretary | 18 September 2020 | Active |
29, Cedar Street, Blackburn, England, BB1 6NW | Director | 17 December 2020 | Active |
208, Richmond Road, Accrington, England, BB5 0JN | Director | 02 October 2020 | Active |
150, Snowberry Crescent, Warrington, England, WA5 1DA | Director | 12 October 2020 | Active |
15, Ripon Close, Whitefield, Manchester, England, M45 8PH | Director | 19 November 2018 | Active |
59, Wheatacre, Skelmersdale, England, WN8 8AJ | Director | 18 September 2020 | Active |
Miss Sana Hassan | ||
Notified on | : | 18 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Hartman Place, Bradford, England, BD9 5DN |
Nature of control | : |
|
Miss Halima Khaliq | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Cedar Street, Blackburn, England, BB1 6NW |
Nature of control | : |
|
Miss Misbah Khan | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 208, Richmond Road, Accrington, England, BB5 0JN |
Nature of control | : |
|
Miss Amanda Smith | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Wheatacre, Skelmersdale, England, WN8 8AJ |
Nature of control | : |
|
Mr Paul Thomas Moore | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Ripon Close, Manchester, England, M45 8PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.