Citiflow Construction Limited

General information

Name:

Citiflow Construction Ltd

Office Address:

29 James Street PE21 8RD Boston

Number: 08887817

Incorporation date: 2014-02-12

Dissolution date: 2022-02-01

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08887817 10 years ago, Citiflow Construction Limited had been a private limited company until 2022-02-01 - the day it was dissolved. The company's last known registration address was 29 James Street, Boston.

Gheorghe B. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

People with significant control

Gheorghe B.
Notified on 23 August 2020
Nature of control:
over 3/4 of shares
right to manage directors
Jamie F.
Notified on 1 December 2019
Ceased on 23 August 2020
Nature of control:
over 3/4 of shares
Jamie F.
Notified on 7 July 2020
Ceased on 17 August 2020
Nature of control:
over 3/4 of shares
Daniel P.
Notified on 27 May 2020
Ceased on 7 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Woodberry Secretarial Limited
Address: Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 27 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 06 September 2021
Confirmation statement last made up date 23 August 2020
Annual Accounts 13 November 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Date Approval Accounts 13 November 2018
Annual Accounts 27 March 2019
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Date Approval Accounts 27 March 2019
Annual Accounts 28 February 2020
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28 February 2020
Date Approval Accounts 28 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
7
Company Age

Closest Companies - by postcode