- Company Overview for CTC 1994 LIMITED (00232804)
- Filing history for CTC 1994 LIMITED (00232804)
- People for CTC 1994 LIMITED (00232804)
- Charges for CTC 1994 LIMITED (00232804)
- More for CTC 1994 LIMITED (00232804)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2013 | DS01 | Application to strike the company off the register | |
05 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Apr 2013 | AR01 |
Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
11 Sep 2012 | DS02 | Withdraw the company strike off application | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2012 | DS01 | Application to strike the company off the register | |
14 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
02 Apr 2012 | AP01 | Appointment of Mr Glen Andrews as a director on 30 March 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr Charanjit Singh Sagoo as a director on 30 March 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Flavio Cateni as a director on 29 March 2012 | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
20 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Sep 2009 | 288a | Secretary appointed charanjit singh sagoo | |
20 Sep 2009 | 288b | Appointment Terminated Secretary jeremy sykes | |
20 Sep 2009 | 287 | Registered office changed on 20/09/2009 from 15 grosvenor street london W1K 4QZ | |
12 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
24 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
22 Sep 2008 | MA | Memorandum and Articles of Association | |
22 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
20 May 2008 | 363a | Return made up to 24/04/08; full list of members |