Advanced company searchLink opens in new window

CTC 1994 LIMITED

Company number 00232804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 984
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
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2008 363a Return made up to 24/04/08; full list of members