CITRUS-LIME LIMITED - History of Changes


DateDescription
2023-10-04 delete address Sveavägen 46, 111 34 Stockholm, Sweden
2023-10-04 delete terms_pages_linkeddomain klarna.uk
2023-08-04 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2023:LIQ. CASE NO.1
2023-02-07 insert general_emails in..@customriders.co.uk
2023-02-07 insert email in..@customriders.co.uk
2022-11-04 delete about_pages_linkeddomain trustpilot.com
2022-11-04 delete contact_pages_linkeddomain trustpilot.com
2022-11-04 delete index_pages_linkeddomain trustpilot.com
2022-11-04 delete terms_pages_linkeddomain trustpilot.com
2022-11-04 update founded_year 1984 => null
2022-10-04 insert address UK Dispatch Unit C 43 Bury Mead Road Hitchin Herts SG5 1RT
2022-09-03 update website_status Unavailable => OK
2022-09-03 delete address Old St. Michaels Drive, Braintree, Essex, England, CM7 2AA
2022-09-03 delete address Unit 6, Mountbatten Place, Selsey, PO20 0AY
2022-09-03 delete address com Unit 6 Mountbatten Place Business Park, Ellis Square, Selsey PO20 0AY
2022-09-03 delete alias Custom Riders Ltd
2022-09-03 delete registration_number 03760528 VAT 388 7140
2022-09-03 delete vat 388 7140 15
2022-09-03 insert address 1 Arcade Walk, Hitchin, Hertfordshire, SG5 1EE
2022-09-03 insert address Sveavägen 46, 111 34 Stockholm, Sweden
2022-09-03 insert address UK Dispatch / Returns Unit C 43 Bury Mead Road, Hitchin, Hertfordshire, SG5 1RT
2022-09-03 insert address UK Unit 43C Bury Mead Road Hitchin Hertfordshire SG5 1RT
2022-09-03 insert terms_pages_linkeddomain klarna.com
2022-09-03 insert terms_pages_linkeddomain klarna.uk
2022-09-03 update primary_contact Unit 6, Mountbatten Place, Selsey, PO20 0AY => 1 Arcade Walk, Hitchin, Hertfordshire, SG5 1EE
2022-07-07 delete address OFFICE B BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH HERTFORDSHIRE UNITED KINGDOM SG6 2HB
2022-07-07 insert address 10 ST HELENS ROAD SWANSEA SA1 4AW
2022-07-07 update company_status Active => Liquidation
2022-07-07 update registered_address
2022-06-24 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2022 FROM OFFICE B BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH HERTFORDSHIRE SG6 2HB UNITED KINGDOM
2022-06-24 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-06-24 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-06-04 update website_status OK => Unavailable
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-24 delete registration_number 3760528
2021-09-24 insert address Old St. Michaels Drive, Braintree, Essex, England, CM7 2AA
2021-09-24 insert registration_number 03760528
2021-09-24 insert registration_number 03760528 VAT 388 7140
2021-09-24 insert vat 388 7140 15
2021-08-24 delete address Unit 6 Mountbatten PlaceBusiness Park, Ellis Square, Selsey PO20 0AY
2021-08-24 delete address com Unit 6 Mountbatten Place Selsey PO20 0AY
2021-08-24 insert about_pages_linkeddomain trustpilot.com
2021-08-24 insert contact_pages_linkeddomain trustpilot.com
2021-08-24 insert index_pages_linkeddomain trustpilot.com
2021-08-24 insert terms_pages_linkeddomain trustpilot.com
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSALIND SMITH
2021-07-07 update account_category null => MICRO ENTITY
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-23 delete address 617 Jubilee Road Letchworth Hertfordshire SG61NE
2021-01-23 delete address 617 Jubilee Road, Letchworth, SG6 1NE
2021-01-23 delete source_ip 178.238.142.241
2021-01-23 insert address Unit 6 Mountbatten Place, Selsey , PO20 0AY
2021-01-23 insert address Unit 6 Mountbatten PlaceBusiness Park, Ellis Square, Selsey PO20 0AY
2021-01-23 insert address com Unit 6 Mountbatten Place Selsey PO20 0AY
2021-01-23 insert address com Unit 6 Mountbatten Place Business Park, Ellis Square, Selsey PO20 0AY
2021-01-23 insert source_ip 178.238.142.230
2021-01-23 update primary_contact 617 Jubilee Road Letchworth SG6 1NE => Unit 6 Mountbatten Place, Selsey , PO20 0AY
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-03-07 delete address 3 WILLIAM HOUSE OLD ST. MICHAELS DRIVE BRAINTREE ESSEX ENGLAND CM7 2AA
2020-03-07 insert address OFFICE B BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH HERTFORDSHIRE UNITED KINGDOM SG6 2HB
2020-03-07 update registered_address
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 WILLIAM HOUSE OLD ST. MICHAELS DRIVE BRAINTREE ESSEX CM7 2AA ENGLAND
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINALD SMITH
2019-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND SMITH
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-05 delete general_emails in..@customriders.co.uk
2018-06-05 delete email in..@customriders.co.uk
2018-06-05 insert address 617 Jubilee Road Letchworth Hertfordshire SG61NE
2018-06-05 insert registration_number 3760528
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-02-27 insert about_pages_linkeddomain facebook.com
2018-02-27 insert about_pages_linkeddomain instagram.com
2018-02-27 insert contact_pages_linkeddomain facebook.com
2018-02-27 insert contact_pages_linkeddomain instagram.com
2018-02-27 insert index_pages_linkeddomain facebook.com
2018-02-27 insert index_pages_linkeddomain instagram.com
2018-02-27 insert product_pages_linkeddomain facebook.com
2018-02-27 insert product_pages_linkeddomain instagram.com
2018-02-27 insert terms_pages_linkeddomain facebook.com
2018-02-27 insert terms_pages_linkeddomain instagram.com
2017-12-12 delete source_ip 195.234.11.162
2017-12-12 insert source_ip 178.238.142.241
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-07 delete address PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL
2017-06-07 delete sic_code 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
2017-06-07 insert address 3 WILLIAM HOUSE OLD ST. MICHAELS DRIVE BRAINTREE ESSEX ENGLAND CM7 2AA
2017-06-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2017-06-07 update registered_address
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-03-03 update statutory_documents ARTICLES OF ASSOCIATION
2017-03-03 update statutory_documents ALTER ARTICLES 29/04/2016
2017-02-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-24 update statutory_documents 28/04/16 FULL LIST
2016-03-20 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-13 update statutory_documents 28/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-02 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-11 delete address 5 Poulton Drive Nottingham Nottinghamshire NG2 4BN
2014-07-11 delete phone 44+ (0)1159 866433
2014-07-11 insert index_pages_linkeddomain twitter.com
2014-07-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-07-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-06-09 update statutory_documents 28/04/14 FULL LIST
2014-02-13 insert index_pages_linkeddomain google.com
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-07 update website_status ServerDown => OK
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-23 update website_status OK => ServerDown
2013-05-07 update statutory_documents 28/04/13 FULL LIST
2012-12-16 insert address 5 Poulton Drive Nottingham Nottinghamshire NG2 4BN
2012-12-16 insert phone 44+ (0)1159 866433
2012-12-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 28/04/12 FULL LIST
2012-01-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 28/04/11 FULL LIST
2010-10-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 28/04/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MASON JOHN SMITH / 26/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REGINALD WILLIAM SMITH / 26/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND LILLIAN SMITH / 26/05/2010
2010-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSALIND LILLIAN SMITH / 26/05/2010
2009-11-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ
2007-05-16 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11 update statutory_documents RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS
2004-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-07 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 21 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW
2004-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-14 update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-15 update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-14 update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-19 update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-06-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-28 update statutory_documents SECRETARY RESIGNED
1999-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION