- Company Overview for CORTAL IT SERVICES LIMITED (04334814)
- Filing history for CORTAL IT SERVICES LIMITED (04334814)
- People for CORTAL IT SERVICES LIMITED (04334814)
- More for CORTAL IT SERVICES LIMITED (04334814)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
20 Aug 2021 | AA01 | Previous accounting period extended from 29 May 2021 to 30 June 2021 | |
08 Feb 2021 | AA | Micro company accounts made up to 29 May 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
02 Sep 2019 | AA | Micro company accounts made up to 29 May 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 29 May 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 29 May 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Warren Robert Milward on 17 January 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mr Warren Robert Milward as a person with significant control on 17 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
25 Apr 2017 | CH01 | Director's details changed for Mr Warren Robert Milward on 25 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 18 Fairheathe 43 Putney Hill London SW15 6QP to 1 Shakespeare Road Shakespeare Road Eaton Socon St. Neots PE19 8HG on 25 April 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 29 May 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 29 May 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 29 May 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
15 May 2014 | CH01 | Director's details changed for Warren Robert Milward on 26 March 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from Flat 1 Temple House Ward Road Tuffnell Park N19 5EE on 26 March 2014 |