- Company Overview for CONTROTEC INTERNATIONAL LIMITED (01527119)
- Filing history for CONTROTEC INTERNATIONAL LIMITED (01527119)
- People for CONTROTEC INTERNATIONAL LIMITED (01527119)
- More for CONTROTEC INTERNATIONAL LIMITED (01527119)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Oct 2016 | TM02 | Termination of appointment of Jacqueline Valerie Mander as a secretary on 13 September 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
20 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
28 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 May 2011 | CH03 | Secretary's details changed for Jacqueline Valerie Mander on 1 November 2009 | |
07 Apr 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from Redmead House First Floor Uxbridge Road Hillingdon Heath Middlesex UB10 0LT on 7 April 2011 | |
11 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Joseph Putrus Isaac on 31 December 2009 | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 31/12/08; full list of members |