- Company Overview for CTI - CONSULTING DEUTSCHLAND LTD (06059940)
- Filing history for CTI - CONSULTING DEUTSCHLAND LTD (06059940)
- People for CTI - CONSULTING DEUTSCHLAND LTD (06059940)
- More for CTI - CONSULTING DEUTSCHLAND LTD (06059940)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2013 | AAMD | Amended total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Feb 2012 | AR01 |
Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
|
|
09 Feb 2012 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
06 Feb 2012 | AAMD | Amended total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Mar 2011 | AAMD | Amended total exemption small company accounts made up to 31 December 2008 | |
25 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 May 2010 | AD01 | Registered office address changed from The Business Factory Limited 3 Milebush Road Southsea Hampshire PO4 8NF on 11 May 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Bodo Kahlsdorf on 18 February 2010 | |
16 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Oct 2009 | AP04 | Appointment of Oxden Limited as a secretary | |
28 Oct 2009 | TM02 | Termination of appointment of L4 You Co Sec Ltd as a secretary | |
28 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
22 Oct 2009 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 22 October 2009 | |
18 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
25 Feb 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 |